EXCHANGE MINERALS LIMITED

2 Mark Clos 2 Mark Clos, St Clement, JE2 6LQ, Jersey
StatusCONVERTED-CLOSED
Company No.FC029250
Category
Incorporated01 Sep 2008
Age15 years, 9 months, 17 days
JurisdictionUnited Kingdom
Dissolution23 Feb 2024
Years3 months, 24 days

SUMMARY

EXCHANGE MINERALS LIMITED is an converted-closed with number FC029250. It was incorporated 15 years, 9 months, 17 days ago, on 01 September 2008 and it was dissolved 3 months, 24 days ago, on 23 February 2024. The company address is 2 Mark Clos 2 Mark Clos, St Clement, JE2 6LQ, Jersey.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 23 Feb 2024

Category: Dissolution

Type: OSDS01

Company number: FC029250

Close date: 2023-12-07

Branch number: BR010645

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Appoint corporate secretary overseas company with appointment date

Date: 08 Nov 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Appointments

Type: OSAP04

Appointment date: 2016-08-05

Officer name: Col Secretaries Limited

Documents

View document PDF

Appoint corporate director overseas company with appointment date

Date: 08 Nov 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Appointments

Type: OSAP02

Appointment date: 2016-08-05

Officer name: Col Directors Limited

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2016-05-05

New address: 6 Hope Street, Castletown, Isle of Man, IM9 1AS, Isle of Man

Branch number: BR010645

Officer name: Quayside Services Limited

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 01 Oct 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2016-08-05

Officer name: Allied Trust Company Limited

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 01 Oct 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2016-08-05

Officer name: Ian Noel Rumens

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 01 Oct 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Roger Mark Bolan

Termination date: 2016-08-05

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 01 Oct 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2016-08-05

Officer name: Darren Thomas Stephen Kelland

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 01 Oct 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2016-08-05

Officer name: Philip John Le Cornu

Documents

View document PDF

Termination person authorised overseas company

Date: 27 Aug 2016

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR010645 Person Authorised to Represent terminated 05/08/2016 allied trust company LIMITED

Documents

View document PDF

Change company details overseas company with change details

Date: 27 Aug 2016

Category: Other

Type: OSCH02

Change date: 2016-08-05

Change address: 44 Esplanade, St Helier, Jersey, JE4 9WG, Channel Islands

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Termination person authorised overseas company

Date: 15 Apr 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR010645 Person Authorised to Represent terminated 02/02/2016 michelle clark

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 15 Apr 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Appointments

Type: OSAP05

New address: 44 Esplanade, St Helier, Jersey, JE4 9WG

Branch number: BR010645

Change date: 2016-02-02

Officer name: Allied Trust Company Limited

Documents

View document PDF

Change company details overseas company with change details

Date: 15 Apr 2016

Category: Other

Type: OSCH02

Change date: 2016-03-15

Change address: 5 Bond Street, St Helier, Jersey, JE2 3NP

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 15 Apr 2016

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2015-06-05

Officer name: Michelle Clark

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 15 Apr 2016

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Michael Lezala

Termination date: 2015-06-05

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 15 Apr 2016

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2015-06-05

Officer name: Antony Bryans

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 15 Apr 2016

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Roger Mark Bolan

Appointment date: 2015-06-05

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 15 Apr 2016

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2015-06-05

Officer name: Philip John Le Cornu

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 15 Apr 2016

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2015-06-05

Officer name: Mr Ian Noel Rumens

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 15 Apr 2016

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2015-06-05

Officer name: Darren Thomas Stephen Kelland

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 11 Apr 2016

Category: Other

Type: OSCH01

Change type: Address Change

Change details: 47 charles street, london, W1J 5EL

Change date: 2016-03-01

Branch number: BR010645

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2012

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Change company details overseas company

Date: 16 Mar 2012

Category: Other

Type: OSCH02

Change address: Change in Accounts Details N/A

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 14 Mar 2012

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

New address: 5 Bond Street, St Helier, Jersey, JE4 0YU, Channel Islands

Change date: 2011-02-01

Branch number: BR010645

Officer name: Michelle Clark

Documents

View document PDF

Appoint person director overseas company

Date: 14 Mar 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Michelle Clark

Documents

View document PDF

Termination person authorised overseas company

Date: 14 Mar 2012

Action Date: 31 Jan 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR010645 Person Authorised to Accept terminated 31/01/2011 damian conboy

Documents

View document PDF

Termination person director overseas company with name

Date: 14 Mar 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Damian Conboy

Documents

View document PDF

Appoint person director overseas company

Date: 27 Feb 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Antony Bryans

Documents

View document PDF

Appoint person director overseas company

Date: 27 Feb 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Michael Lezala

Documents

View document PDF

Change company details overseas company

Date: 31 Jan 2012

Category: Other

Type: OSCH02

Change address: Change in Accounts Details 06/04 to 05/04 09Mths

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2011

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Change company details overseas company

Date: 28 May 2010

Category: Other

Type: OSCH02

Change address: Change in Accounts Details N/A

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Incorporation

Type: BR1-BCH

Description: BR010645 registered

Documents

Legacy

Date: 01 Oct 2009

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR010645 par appointed\conboy\damian\72A\avonmore road\london\W14 8RS\

Documents

Legacy

Date: 01 Oct 2009

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

ALMAS SECURITY LTD

331 UXBRIDGE ROAD,LONDON,W3 9RA

Number:10200952
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOWARD FINLEY LTD

11 BRISBANE ROAD,ILFORD,IG1 4SR

Number:10225371
Status:ACTIVE
Category:Private Limited Company

J & JAY PROPERTIES LIMITED

79 DUDLEY AVENUE, KENTON,MIDDLESEX,HA3 8ST

Number:06311632
Status:ACTIVE
Category:Private Limited Company

QA RESOURCE LIMITED

8 DENEWOOD,BARNET,EN5 1LX

Number:06746869
Status:ACTIVE
Category:Private Limited Company

SHIELDS MRES SERVICES LIMITED

30A LURGANURE ROAD,LISBURN,BT28 2TS

Number:NI626551
Status:ACTIVE
Category:Private Limited Company

STAY HUNGRY LIMITED

46 LIDGETT PARK AVENUE,LEEDS,LS8 1EU

Number:10893987
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