METALLUM EXPLORATION LTD

NI064759
CARNEGIE STUDIO LIBRARY HILL 121 DONEGALL ROAD BELFAST BT12 5JL

Documents

Documents
Date Category Description Pages
12 Apr 2016 gazette Gazette Dissolved Compulsory 1 Buy now
26 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
04 Jun 2015 annual-return Annual Return 4 Buy now
09 Dec 2014 annual-return Annual Return 4 Buy now
27 Nov 2014 accounts Annual Accounts 5 Buy now
22 May 2014 annual-return Annual Return 4 Buy now
17 May 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
15 May 2014 accounts Annual Accounts 3 Buy now
07 Mar 2014 gazette Gazette Notice Compulsary 1 Buy now
14 Jun 2013 annual-return Annual Return 4 Buy now
14 Jun 2013 officers Appointment of director (Mr Lawrence Segerstrom) 2 Buy now
01 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2012 officers Termination of appointment of director (Dorian Nichol) 1 Buy now
06 Dec 2012 officers Termination of appointment of director (Grant White) 1 Buy now
06 Dec 2012 officers Termination of appointment of director (Neill Arthur) 1 Buy now
08 Aug 2012 accounts Annual Accounts 17 Buy now
05 Jul 2012 annual-return Annual Return 5 Buy now
02 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 May 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
29 Aug 2011 officers Termination of appointment of secretary (Mc Leay Mutton) 1 Buy now
11 Jul 2011 officers Appointment of director (Mr Dorian Loney Nichol) 2 Buy now
08 Jul 2011 officers Appointment of director (Mr Grant Richard White) 2 Buy now
08 Jul 2011 officers Appointment of secretary (Mr Jonathan Bradley-Hoare) 1 Buy now
08 Jul 2011 officers Termination of appointment of secretary (Moyne Secretarial Limited) 1 Buy now
22 Jun 2011 accounts Annual Accounts 25 Buy now
25 May 2011 annual-return Annual Return 5 Buy now
25 May 2011 annual-return Annual Return 5 Buy now
25 May 2011 address Change Sail Address Company With Old Address 1 Buy now
15 Sep 2010 accounts Annual Accounts 15 Buy now
15 Jun 2010 officers Change of particulars for corporate secretary (Ian Mc Leay Mutton) 2 Buy now
15 Jun 2010 address Change Sail Address Company 1 Buy now
15 Jun 2010 officers Change of particulars for corporate secretary (. Moyne Secretarial Limited) 2 Buy now
15 Jun 2010 officers Change of particulars for director (Neill Fleming Arthur) 2 Buy now
06 Jan 2010 officers Termination of appointment of director (Robin Taggart) 1 Buy now
04 Sep 2009 accounts 31/01/09 annual accts 8 Buy now
02 Aug 2009 accounts 31/01/08 annual accts 8 Buy now
04 Jun 2009 annual-return 21/05/09 annual return shuttle 6 Buy now
18 Mar 2009 accounts Ext for accs filing 1 Buy now
20 Feb 2009 accounts Change of ARD 1 Buy now
23 May 2008 annual-return 21/05/08 annual return shuttle 8 Buy now
23 Jan 2008 officers Change of dirs/sec 2 Buy now
23 Jan 2008 officers Change of dirs/sec 2 Buy now
23 Jan 2008 officers Change of dirs/sec 3 Buy now
23 Jan 2008 officers Change of dirs/sec 2 Buy now
23 Jan 2008 officers Change of dirs/sec 3 Buy now
23 Jan 2008 address Change in sit reg add 1 Buy now
21 May 2007 incorporation Incorporation Company 21 Buy now