BUTTE MINING PUBLIC LIMITED COMPANY

1 Snow Hill 1 Snow Hill, EC1A 2EN
StatusDISSOLVED
Company No.02154312
CategoryPrivate Limited Company
Incorporated12 Aug 1987
Age36 years, 9 months, 6 days
JurisdictionEngland Wales
Dissolution27 Feb 2010
Years14 years, 2 months, 19 days

SUMMARY

BUTTE MINING PUBLIC LIMITED COMPANY is an dissolved private limited company with number 02154312. It was incorporated 36 years, 9 months, 6 days ago, on 12 August 1987 and it was dissolved 14 years, 2 months, 19 days ago, on 27 February 2010. The company address is 1 Snow Hill 1 Snow Hill, EC1A 2EN.



Company Fillings

Gazette dissolved liquidation

Date: 27 Feb 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Nov 2009

Action Date: 16 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-11-16

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 May 2009

Action Date: 03 May 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-05-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Nov 2008

Action Date: 03 Nov 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-11-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 May 2008

Action Date: 03 Nov 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-11-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 15 Nov 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 03 Jun 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 09 Nov 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Miscellaneous

Date: 06 Sep 2006

Category: Miscellaneous

Type: MISC

Description: S/S cert release of liquidator

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 01 Jun 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 22 Nov 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 19 May 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 03 Dec 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 28 May 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 01 Dec 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 03 Jun 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 13 Nov 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 06 Jun 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary constitution liquidation committee

Date: 22 Jun 2001

Category: Insolvency

Sub Category: Voluntary

Type: 4.48

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Address

Type: 287

Description: Registered office changed on 21/05/01 from: abbey house, 74/76 st john street, london, EC1M 4DZ

Documents

View document PDF

Resolution

Date: 15 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 May 2001

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 May 2001

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full group

Date: 04 Jul 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 20 Dec 1999

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/99

Documents

View document PDF

Legacy

Date: 16 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/99; bulk list available separately

Documents

View document PDF

Accounts with accounts type full group

Date: 04 Jun 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 25 Nov 1998

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/98

Documents

View document PDF

Legacy

Date: 17 Sep 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/98; bulk list available separately

Documents

View document PDF

Accounts with accounts type full group

Date: 02 Feb 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/97; bulk list available separately

Documents

View document PDF

Legacy

Date: 10 Sep 1997

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full group

Date: 04 Jul 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 01 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 1996

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/96

Documents

View document PDF

Accounts amended with accounts type full group

Date: 13 Nov 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AAMD

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 25 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/96; bulk list available separately

Documents

View document PDF

Legacy

Date: 21 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 31 Jan 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 26 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 1996

Category: Capital

Type: 88(2)R

Description: Ad 29/12/95--------- premium £ si [email protected]=200000 £ ic 27017969/27217969

Documents

View document PDF

Legacy

Date: 17 Jan 1996

Category: Capital

Type: 88(2)R

Description: Ad 04/12/95--------- £ si [email protected]=514 £ ic 27017455/27017969

Documents

View document PDF

Legacy

Date: 07 Nov 1995

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/95; bulk list available separately

Documents

View document PDF

Legacy

Date: 12 May 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 1995

Category: Capital

Type: 88(2)R

Description: Ad 14/12/94--------- £ si [email protected]=436542 £ ic 27017378/27453920

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full group

Date: 05 Nov 1994

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 11 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/94; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Apr 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full group

Date: 04 Feb 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 17 Dec 1993

Category: Capital

Type: 88(2)

Description: Ad 06/12/93--------- £ si [email protected]=691 £ ic 27016687/27017378

Documents

View document PDF

Legacy

Date: 14 Dec 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Nov 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/93; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 1993

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full group

Date: 12 May 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 18 Feb 1993

Category: Address

Type: 287

Description: Registered office changed on 18/02/93 from: 61, doughty street,, london., WC1N 2LS.

Documents

View document PDF

Legacy

Date: 18 Feb 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 1993

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/92

Documents

View document PDF

Legacy

Date: 10 Jan 1993

Category: Capital

Type: 88(2)R

Description: Ad 21/12/92--------- £ si 7190@719=5169610 £ ic 23579987/28749597

Documents

View document PDF

Legacy

Date: 10 Jan 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Sep 1992

Category: Annual-return

Type: 363b

Description: Return made up to 13/07/92; bulk list available separately

Documents

View document PDF

Legacy

Date: 26 Jun 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 May 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Apr 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 1992

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 11 Feb 1992

Category: Capital

Type: 88(2)O

Description: Ad 17/01/92--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 29 Jan 1992

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 29 Jan 1992

Category: Capital

Type: 88(2)O

Description: Ad 20/12/91--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 29 Jan 1992

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 29 Jan 1992

Category: Capital

Type: 88(2)O

Description: Ad 10/12/91--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 23 Jan 1992

Category: Capital

Type: 88(2)P

Description: Ad 17/01/92--------- £ si [email protected]=726400 £ ic 22853587/23579987

Documents

View document PDF

Legacy

Date: 19 Jan 1992

Category: Capital

Type: 88(2)R

Description: Ad 31/12/91--------- £ si [email protected]=655 £ ic 22852932/22853587

Documents

View document PDF

Legacy

Date: 08 Jan 1992

Category: Capital

Type: 88(2)R

Description: Ad 20/12/91--------- £ si [email protected]=69567 £ ic 22563565/22633132

Documents

View document PDF

Legacy

Date: 08 Jan 1992

Category: Capital

Type: 88(2)P

Description: Ad 20/12/91--------- £ si [email protected]=219800 £ ic 22633132/22852932

Documents

View document PDF

Accounts with accounts type full group

Date: 18 Dec 1991

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 13 Dec 1991

Category: Capital

Type: 88(2)P

Description: Ad 10/12/91--------- £ si [email protected]=1197583 £ ic 21365982/22563565

Documents

View document PDF

Legacy

Date: 06 Dec 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 25 Nov 1991

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 25 Nov 1991

Category: Capital

Type: 88(2)O

Description: Ad 21/10/91--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 25 Nov 1991

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 25 Nov 1991

Category: Capital

Type: 88(2)O

Description: Ad 19/08/91--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 14 Nov 1991

Category: Capital

Type: 88(2)P

Description: Ad 21/10/91--------- £ si [email protected]=1160720 £ ic 20165987/21326707

Documents

View document PDF

Legacy

Date: 14 Nov 1991

Category: Capital

Type: 88(2)P

Description: Ad 19/08/91--------- £ si [email protected]=39275 £ ic 21326707/21365982

Documents

View document PDF

Memorandum articles

Date: 24 Oct 1991

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Oct 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Oct 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Oct 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ESBM LTD

C/O BRENNAN HERRIOTT & CO,HOVE,BN3 3YP

Number:11369635
Status:ACTIVE
Category:Private Limited Company

FITSOLVE LTD

174A SELSDON ROAD,SOUTH CROYDON,CR2 6PJ

Number:05787456
Status:ACTIVE
Category:Private Limited Company

JFS VENTURES LIMITED

11 ALDRIDGE ROAD VILLAS,LONDON,W11 1BL

Number:11739470
Status:ACTIVE
Category:Private Limited Company

OSCAR GROUP LIMITED

OSCAR GROUP LIMITED,MILTON KEYNES,MK11 9GL

Number:02063528
Status:ACTIVE
Category:Private Limited Company

S P DENTAL LABORATORY LTD

THE WAREHOUSE,WARRINGTON,WA2 7UB

Number:07130055
Status:ACTIVE
Category:Private Limited Company

THE HEALTH CARE RESEARCH PARTNERSHIP LIMITED

22 CLUSTERBOLTS,HERTFORD,SG14 3ND

Number:03615373
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source