Download leads from Nexok and grow your business. Find out more

Consolidated Mines & Metals Limited

Documents

Total Documents115
Total Pages428

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off
1 May 2012Final Gazette dissolved via voluntary strike-off
17 January 2012First Gazette notice for voluntary strike-off
17 January 2012First Gazette notice for voluntary strike-off
5 January 2012Application to strike the company off the register
5 January 2012Application to strike the company off the register
27 December 2011Registered office address changed from Ground Floor, Number 11 Albemarle Street London W1S 4HH United Kingdom on 27 December 2011
27 December 2011Registered office address changed from Ground Floor, Number 11 Albemarle Street London W1S 4HH United Kingdom on 27 December 2011
4 October 2011Total exemption small company accounts made up to 31 December 2010
4 October 2011Total exemption small company accounts made up to 31 December 2010
17 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 2
17 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 2
7 December 2010Termination of appointment of Felix Pole as a director
7 December 2010Termination of appointment of Colin Hunter as a director
7 December 2010Appointment of Mr Simon Anthony Roger Purkiss as a secretary
7 December 2010Appointment of Mr Simon Anthony Roger Purkiss as a secretary
7 December 2010Termination of appointment of Colin Hunter as a director
7 December 2010Termination of appointment of Kevin Mcguinness as a secretary
7 December 2010Termination of appointment of Felix Pole as a director
7 December 2010Appointment of Mr Simon Anthony Roger Purkiss as a director
7 December 2010Appointment of Mr Simon Anthony Roger Purkiss as a director
7 December 2010Termination of appointment of Kevin Mcguinness as a secretary
1 October 2010Total exemption small company accounts made up to 31 December 2009
1 October 2010Total exemption small company accounts made up to 31 December 2009
21 September 2010Director's details changed for Mr Felix John Clewett Pole on 9 September 2010
21 September 2010Director's details changed for Mr Felix John Clewett Pole on 9 September 2010
21 September 2010Director's details changed for Mr Felix John Clewett Pole on 9 September 2010
19 May 2010Annual return made up to 20 February 2010 with a full list of shareholders
19 May 2010Annual return made up to 20 February 2010 with a full list of shareholders
2 March 2010Termination of appointment of Simon Purkiss as a secretary
2 March 2010Termination of appointment of Simon Purkiss as a director
2 March 2010Termination of appointment of Simon Purkiss as a secretary
2 March 2010Termination of appointment of Simon Purkiss as a director
23 February 2010Appointment of Colin Hunter as a director
23 February 2010Appointment of Colin Hunter as a director
23 February 2010Appointment of Mr Kevin Mcguinness as a secretary
23 February 2010Appointment of Mr Kevin Mcguinness as a secretary
23 February 2010Appointment of Mr Felix John Clewett Pole as a director
23 February 2010Registered office address changed from 15 Wood End Drive Ascot Berkshire SL5 9BD on 23 February 2010
23 February 2010Appointment of Mr Felix John Clewett Pole as a director
23 February 2010Registered office address changed from 15 Wood End Drive Ascot Berkshire SL5 9BD on 23 February 2010
3 November 2009Total exemption small company accounts made up to 31 December 2008
3 November 2009Total exemption small company accounts made up to 31 December 2008
20 October 2009Company name changed bio hydro metallurgy LIMITED\certificate issued on 20/10/09
  • CONNOT ‐ Change of name notice
20 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-24
20 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-24
20 October 2009Company name changed bio hydro metallurgy LIMITED\certificate issued on 20/10/09
  • CONNOT ‐
30 March 2009Return made up to 20/02/09; full list of members
30 March 2009Return made up to 20/02/09; full list of members
4 November 2008Appointment Terminated Director colin hunter
4 November 2008Appointment terminated director colin hunter
1 November 2008Total exemption small company accounts made up to 31 December 2007
1 November 2008Total exemption small company accounts made up to 31 December 2007
21 April 2008Return made up to 20/02/08; full list of members
21 April 2008Return made up to 20/02/08; full list of members
28 November 2007Total exemption small company accounts made up to 31 December 2006
28 November 2007Total exemption small company accounts made up to 31 December 2006
14 June 2007Return made up to 20/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
14 June 2007Return made up to 20/02/07; full list of members
5 November 2006Total exemption small company accounts made up to 31 December 2005
5 November 2006Total exemption small company accounts made up to 31 December 2005
6 March 2006Return made up to 20/02/06; full list of members
6 March 2006Return made up to 20/02/06; full list of members
8 November 2005Total exemption small company accounts made up to 31 December 2004
8 November 2005Total exemption small company accounts made up to 31 December 2004
29 March 2005Return made up to 20/02/05; full list of members
29 March 2005Return made up to 20/02/05; full list of members
4 February 2005Total exemption small company accounts made up to 31 December 2003
4 February 2005Total exemption small company accounts made up to 31 December 2003
22 September 2004Total exemption small company accounts made up to 31 December 2002
22 September 2004Total exemption small company accounts made up to 31 December 2002
28 February 2004Return made up to 20/02/04; full list of members
28 February 2004Return made up to 20/02/04; full list of members
26 March 2003Return made up to 20/02/03; full list of members
26 March 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
2 March 2003New director appointed
2 March 2003New director appointed
6 November 2002Total exemption full accounts made up to 31 December 2001
6 November 2002Total exemption full accounts made up to 31 December 2001
5 November 2002Director resigned
5 November 2002Director resigned
16 May 2002Secretary resigned
16 May 2002New secretary appointed
16 May 2002New secretary appointed
16 May 2002Secretary resigned
6 March 2002Return made up to 20/02/02; full list of members
6 March 2002Return made up to 20/02/02; full list of members
28 December 2001Total exemption small company accounts made up to 31 December 2000
28 December 2001Total exemption small company accounts made up to 31 December 2000
2 November 2001Total exemption small company accounts made up to 31 December 1999
2 November 2001Total exemption small company accounts made up to 31 December 1999
1 March 2001Return made up to 20/02/01; full list of members
1 March 2001Return made up to 20/02/01; full list of members
25 February 2000Return made up to 20/02/00; full list of members
25 February 2000Return made up to 20/02/00; full list of members
28 October 1999Accounts for a dormant company made up to 31 December 1998
28 October 1999Accounts made up to 31 December 1998
19 February 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 February 1999Return made up to 20/02/99; full list of members
18 January 1999Company name changed bio resources LIMITED\certificate issued on 19/01/99
18 January 1999Company name changed bio resources LIMITED\certificate issued on 19/01/99
2 December 1998Registered office changed on 02/12/98 from: 19 hall lane maghull liverpool merseyside L31 3DY
2 December 1998Registered office changed on 02/12/98 from: 19 hall lane maghull liverpool merseyside L31 3DY
27 February 1998Registered office changed on 27/02/98 from: bridge house 181 queen victoria street london EC4V 4DD
27 February 1998Director resigned
27 February 1998New secretary appointed;new director appointed
27 February 1998New director appointed
27 February 1998New secretary appointed;new director appointed
27 February 1998Secretary resigned
27 February 1998Secretary resigned
27 February 1998New director appointed
27 February 1998Registered office changed on 27/02/98 from: bridge house 181 queen victoria street london EC4V 4DD
27 February 1998Director resigned
20 February 1998Incorporation
20 February 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed