RESERVE MINES PLC

7 Land Of Green Ginger 7 Land Of Green Ginger, Hull, HU1 2ED, Humberside
StatusDISSOLVED
Company No.07752587
CategoryPrivate Limited Company
Incorporated25 Aug 2011
Age12 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution15 Sep 2015
Years8 years, 8 months, 23 days

SUMMARY

RESERVE MINES PLC is an dissolved private limited company with number 07752587. It was incorporated 12 years, 9 months, 14 days ago, on 25 August 2011 and it was dissolved 8 years, 8 months, 23 days ago, on 15 September 2015. The company address is 7 Land Of Green Ginger 7 Land Of Green Ginger, Hull, HU1 2ED, Humberside.



Company Fillings

Gazette dissolved compulsory

Date: 15 Sep 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-25

Officer name: Corporation House Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 25 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-29

Officer name: Mr Kent Jacobson

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-29

Officer name: Mr Warren Sanford Wayne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 25 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-25

Documents

View document PDF

Termination secretary company

Date: 29 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Michael Rau

Appointment date: 2014-07-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-07-25

Officer name: Corporation House Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Warren Sanford Wayne

Termination date: 2014-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kent Neil Jacobson

Termination date: 2014-07-25

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2014

Action Date: 02 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-02

Old address: C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 03 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination secretary company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Uk Company Secretaries Ltd

Documents

View document PDF

Gazette notice compulsary

Date: 24 Dec 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raghunath Kilambi

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julius Csurgo

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Warren Sanford Wayne

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kent Neil Jacobson

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Feb 2013

Action Date: 06 Feb 2013

Category: Capital

Type: SH02

Date: 2013-02-06

Documents

View document PDF

Resolution

Date: 11 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 25 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-25

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2012

Action Date: 25 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julius Charles Csurgo

Change date: 2012-08-25

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2011

Action Date: 28 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-28

Old address: 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom

Documents

View document PDF

Incorporation company

Date: 25 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANSTONE TRANSPORT SERVICES LIMITED

62 WILSON STREET,LONDON,EC2A 2BU

Number:09442804
Status:ACTIVE
Category:Private Limited Company

BRENSTED LIMITED

5 STEDLY,,SIDCUP,DA14 6DE

Number:01570388
Status:ACTIVE
Category:Private Limited Company

HRSP IT CONSULTANCY LTD

223 HALL LANE,LONDON,E4 8HX

Number:09435616
Status:ACTIVE
Category:Private Limited Company

KLT BUSINESS MANAGEMENT LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11944088
Status:ACTIVE
Category:Private Limited Company

LAMBART & BROWNE DEVELOPMENTS LLP

1ST FLOOR B,LONDON,SE1 1UN

Number:OC414276
Status:ACTIVE
Category:Limited Liability Partnership

REVIVE HAIR & SKIN CLINIC LIMITED

ROOMS 2 & 3 REGENCY HOUSE,BRENTWOOD,CM15 8AX

Number:09822644
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