EXCHANGE MINERALS LIMITED
Status | CONVERTED-CLOSED |
Company No. | FC029250 |
Category | |
Incorporated | 01 Sep 2008 |
Age | 15 years, 9 months, 17 days |
Jurisdiction | United Kingdom |
Dissolution | 23 Feb 2024 |
Years | 3 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change company details overseas company
Date: 16 Mar 2012
Category: Other
Type: OSCH02
Change address: Change in Accounts Details N/A
Documents
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
Appoint person director overseas company
Date: 14 Mar 2012
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Michelle Clark
Documents
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
Termination person director overseas company with name
Date: 14 Mar 2012
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Damian Conboy
Documents
Appoint person director overseas company
Date: 27 Feb 2012
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Antony Bryans
Documents
Appoint person director overseas company
Date: 27 Feb 2012
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Michael Lezala
Documents
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
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
Change company details overseas company
Date: 28 May 2010
Category: Other
Type: OSCH02
Change address: Change in Accounts Details N/A
Documents
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
Some Companies
331 UXBRIDGE ROAD,LONDON,W3 9RA
Number: | 10200952 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
11 BRISBANE ROAD,ILFORD,IG1 4SR
Number: | 10225371 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 DUDLEY AVENUE, KENTON,MIDDLESEX,HA3 8ST
Number: | 06311632 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DENEWOOD,BARNET,EN5 1LX
Number: | 06746869 |
Status: | ACTIVE |
Category: | Private Limited Company |
30A LURGANURE ROAD,LISBURN,BT28 2TS
Number: | NI626551 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 LIDGETT PARK AVENUE,LEEDS,LS8 1EU
Number: | 10893987 |
Status: | ACTIVE |
Category: | Private Limited Company |