Background WavePink WaveYellow Wave

EURASIA MINING PLC (03010091)

EURASIA MINING PLC (03010091) is an active UK company. incorporated on 16 January 1995. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990) and 1 other business activities. EURASIA MINING PLC has been registered for 31 years. Current directors include ABDIKEEV, Tamerlan, KOSAKA, Kotaro, MATYUSHOK, Artem and 2 others.

Company Number
03010091
Status
active
Type
plc
Incorporated
16 January 1995
Age
31 years
Address
International House, London, SW7 4EF
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
ABDIKEEV, Tamerlan, KOSAKA, Kotaro, MATYUSHOK, Artem, RAWLINSON, David Iain, SCHAFFALITZKY DE MUCKADELL, Christian
SIC Codes
08990, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURASIA MINING PLC

EURASIA MINING PLC is an active company incorporated on 16 January 1995 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990) and 1 other business activity. EURASIA MINING PLC was registered 31 years ago.(SIC: 08990, 70100)

Status

active

Active since 31 years ago

Company No

03010091

PLC Company

Age

31 Years

Incorporated 16 January 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

International House 142 Cromwell Road London, SW7 4EF,

Previous Addresses

2nd Floor 85-87 Borough High Street London SE1 1NH
From: 30 January 2014To: 13 May 2019
2Nd Floor 35-37 Borough High Street London SE1 1NH England
From: 4 December 2013To: 30 January 2014
85-87 Borough High Street 2Nd Floor 85-87 Borough High Street London SE1 1NH England
From: 4 December 2013To: 4 December 2013
Suite139 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS
From: 16 January 1995To: 4 December 2013
Timeline

43 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jan 95
Funding Round
May 10
Funding Round
Jul 10
Funding Round
Oct 10
Funding Round
Nov 10
Funding Round
Jan 11
Funding Round
Apr 11
Funding Round
Jul 11
Funding Round
Oct 11
Funding Round
Jan 12
Funding Round
Apr 12
Funding Round
Jan 15
Funding Round
Apr 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 16
Funding Round
Oct 16
Funding Round
Jan 17
Funding Round
Feb 17
Director Left
Jul 17
Funding Round
Nov 17
Funding Round
Jan 18
Funding Round
Jun 18
Funding Round
Sept 18
Funding Round
Nov 18
Funding Round
Feb 19
Funding Round
Jul 19
Director Joined
Jan 20
Funding Round
Jan 20
Director Joined
May 20
Director Left
Sept 20
Funding Round
Feb 21
Funding Round
Feb 21
Director Left
Feb 21
Director Joined
Apr 21
Funding Round
Sept 21
Director Joined
Dec 21
Director Joined
May 22
Funding Round
Feb 23
Director Left
Jul 23
Funding Round
Nov 23
Funding Round
Jan 25
Funding Round
Feb 26
33
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

PRICE, Anna

Active
Eurasia Mining Plc, LondonEC4A 3AG
Secretary
Appointed 18 Dec 2023

ABDIKEEV, Tamerlan

Active
20 St Andrew St, LondonEC4A 3AG
Born July 1978
Director
Appointed 09 Apr 2021

KOSAKA, Kotaro

Active
20 St Andrew St, LondonEC4A 3AG
Born February 1978
Director
Appointed 21 Dec 2021

MATYUSHOK, Artem

Active
142 Cromwell Road, LondonSW7 4EF
Born August 1980
Director
Appointed 18 May 2022

RAWLINSON, David Iain

Active
Clubhouse Holborn, LondonEC4A 3AG
Born September 1958
Director
Appointed 27 May 2020

SCHAFFALITZKY DE MUCKADELL, Christian

Active
Clubhouse Holborn, LondonEC4A 3AG
Born September 1953
Director
Appointed 02 Oct 2002

AGAEV, Alexandr

Resigned
Floor, LondonSE1 1NH
Secretary
Appointed 05 Oct 2017
Resigned 25 Apr 2019

BYRNE, Keith

Resigned
Clubhouse Holborn, LondonEC4A 3AG
Secretary
Appointed 25 Apr 2019
Resigned 22 Dec 2023

DE VILLIERS, Michael John

Resigned
Floor, LondonSE1 1NH
Secretary
Appointed 02 Jun 2004
Resigned 05 Oct 2017

JENKINS, Robert John Garton

Resigned
46 Glebe Road, LondonSW13 0ED
Secretary
Appointed 30 Jul 1999
Resigned 22 Jun 2004

LINE, Clive Malcolm

Resigned
9 Rosebery Avenue, New MaldenKT3 4JR
Secretary
Appointed 20 Dec 1995
Resigned 30 Jul 1999

LEGIST SECRETARIES LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate nominee secretary
Appointed 16 Jan 1995
Resigned 20 Dec 1995

ANDERSON, William Bernard

Resigned
194 Lunacharsky Street, Ekaterinburg
Born September 1949
Director
Appointed 16 May 2001
Resigned 10 Aug 2005

BATES, Michael Peter

Resigned
Flat 91, London
Born November 1944
Director
Appointed 27 Jun 1996
Resigned 31 Oct 1997

COKER, John

Resigned
53 Brandreth Street, Tusmore5065
Born June 1957
Director
Appointed 16 Jan 1995
Resigned 16 Jun 1995

COUNSELL, Andrew Horton

Resigned
58 Englewood Road, LondonSW12 9NY
Born February 1946
Director
Appointed 16 Jan 1995
Resigned 26 Nov 2001

FITZGERALD, Gary Christopher

Resigned
Clubhouse Holborn, LondonEC4A 3AG
Born July 1953
Director
Appointed 22 Jun 1999
Resigned 19 Feb 2021

HUTSON, Charles Guybon

Resigned
13 Harberton Road, LondonN19 3JS
Born June 1960
Director
Appointed 04 Mar 2002
Resigned 02 Feb 2004

JENKINS, Robert John Garton

Resigned
46 Glebe Road, LondonSW13 0ED
Born October 1953
Director
Appointed 26 Jul 1995
Resigned 22 Jun 2004

JOHNSTON, Anthony Graeme Douglas

Resigned
11 Merchiston Avenue, EdinburghEH10 4PJ
Born November 1942
Director
Appointed 16 Jun 1995
Resigned 20 Dec 1995

LINE, Clive Malcolm

Resigned
9 Rosebery Avenue, New MaldenKT3 4JR
Born April 1961
Director
Appointed 27 Jun 1996
Resigned 30 Jul 1999

MACKAY, Charles Anthony

Resigned
18 Stewart Street, Henley Beach5022
Born February 1945
Director
Appointed 16 Jun 1995
Resigned 23 Feb 1999

MARTINEAU, Michael Peter, Dr

Resigned
Floor, LondonSE1 1NH
Born December 1944
Director
Appointed 08 Dec 2000
Resigned 01 Jul 2017

MITCHELL, John Anthony

Resigned
Flat 1, LondonW15 4NF
Born December 1946
Director
Appointed 27 Jun 1996
Resigned 20 Jan 2006

NIEUWENHUYS, Anthony James

Resigned
Clubhouse Holborn, LondonEC4A 3AG
Born July 1956
Director
Appointed 26 Nov 2019
Resigned 03 Jul 2023

ST GILES, Mark Valentine

Resigned
Higher House, SomertonTA11 7DG
Born June 1941
Director
Appointed 22 Jun 1999
Resigned 14 Jun 2002

SUSCHOV, Dmitry

Resigned
Clubhouse Holborn, LondonEC4A 3AG
Born December 1977
Director
Appointed 17 Jun 2008
Resigned 18 Sept 2020
Fundings
Financials
Latest Activities

Filing History

311

Confirmation Statement With Updates
14 February 2026
CS01Confirmation Statement
Capital Allotment Shares
13 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
9 July 2025
AAAnnual Accounts
Resolution
19 February 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Capital Allotment Shares
31 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 December 2023
AP03Appointment of Secretary
Capital Allotment Shares
13 November 2023
SH01Allotment of Shares
Resolution
4 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Capital Allotment Shares
13 February 2023
SH01Allotment of Shares
Resolution
12 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Capital Allotment Shares
24 September 2021
SH01Allotment of Shares
Memorandum Articles
9 September 2021
MAMA
Change Sail Address Company With New Address
16 July 2021
AD02Notification of Single Alternative Inspection Location
Resolution
13 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 July 2021
AAAnnual Accounts
Resolution
18 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Resolution
5 November 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Accounts With Accounts Type Group
12 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Capital Allotment Shares
31 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Capital Allotment Shares
10 July 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Resolution
2 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2019
TM02Termination of Secretary
Confirmation Statement With Updates
3 February 2019
CS01Confirmation Statement
Capital Allotment Shares
3 February 2019
SH01Allotment of Shares
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Capital Allotment Shares
19 September 2018
SH01Allotment of Shares
Resolution
7 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 July 2018
AAAnnual Accounts
Capital Allotment Shares
30 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
4 February 2018
CS01Confirmation Statement
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Capital Allotment Shares
12 November 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
5 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
10 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 July 2017
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Resolution
4 July 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 February 2017
CS01Confirmation Statement
Capital Allotment Shares
7 February 2017
SH01Allotment of Shares
Capital Allotment Shares
14 January 2017
SH01Allotment of Shares
Capital Allotment Shares
27 October 2016
SH01Allotment of Shares
Resolution
12 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
3 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2016
AR01AR01
Resolution
22 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2015
SH01Allotment of Shares
Capital Allotment Shares
14 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
1 July 2015
AAAnnual Accounts
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
9 February 2015
AR01AR01
Capital Allotment Shares
5 January 2015
SH01Allotment of Shares
Resolution
1 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Resolution
24 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Resolution
18 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 July 2012
AAAnnual Accounts
Capital Allotment Shares
16 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
31 January 2012
AR01AR01
Capital Allotment Shares
19 January 2012
SH01Allotment of Shares
Capital Allotment Shares
12 October 2011
SH01Allotment of Shares
Capital Allotment Shares
21 July 2011
SH01Allotment of Shares
Resolution
7 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 June 2011
AAAnnual Accounts
Capital Allotment Shares
21 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
23 February 2011
AR01AR01
Capital Allotment Shares
31 January 2011
SH01Allotment of Shares
Capital Allotment Shares
26 November 2010
SH01Allotment of Shares
Capital Allotment Shares
13 October 2010
SH01Allotment of Shares
Capital Allotment Shares
16 July 2010
SH01Allotment of Shares
Resolution
13 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 June 2010
AAAnnual Accounts
Capital Allotment Shares
24 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Legacy
25 September 2009
88(2)Return of Allotment of Shares
Legacy
25 September 2009
88(2)Return of Allotment of Shares
Legacy
21 September 2009
88(2)Return of Allotment of Shares
Legacy
6 August 2009
88(2)Return of Allotment of Shares
Resolution
27 July 2009
RESOLUTIONSResolutions
Resolution
27 July 2009
RESOLUTIONSResolutions
Legacy
23 July 2009
88(2)Return of Allotment of Shares
Memorandum Articles
17 July 2009
MEM/ARTSMEM/ARTS
Resolution
17 July 2009
RESOLUTIONSResolutions
Resolution
9 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 July 2009
AAAnnual Accounts
Legacy
18 June 2009
88(2)Return of Allotment of Shares
Legacy
20 February 2009
363aAnnual Return
Legacy
10 November 2008
88(2)Return of Allotment of Shares
Resolution
4 August 2008
RESOLUTIONSResolutions
Legacy
4 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 July 2008
AAAnnual Accounts
Legacy
3 March 2008
363sAnnual Return (shuttle)
Legacy
21 February 2008
88(2)R88(2)R
Legacy
29 August 2007
287Change of Registered Office
Resolution
29 August 2007
RESOLUTIONSResolutions
Resolution
29 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 July 2007
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Legacy
14 February 2007
88(2)R88(2)R
Legacy
24 October 2006
88(2)R88(2)R
Legacy
24 October 2006
88(2)R88(2)R
Accounts With Accounts Type Group
21 July 2006
AAAnnual Accounts
Legacy
21 July 2006
123Notice of Increase in Nominal Capital
Resolution
21 July 2006
RESOLUTIONSResolutions
Resolution
21 July 2006
RESOLUTIONSResolutions
Resolution
21 July 2006
RESOLUTIONSResolutions
Statement Of Affairs
19 May 2006
SASA
Legacy
19 May 2006
88(2)R88(2)R
Legacy
15 May 2006
88(2)R88(2)R
Legacy
28 February 2006
363sAnnual Return (shuttle)
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
5 December 2005
287Change of Registered Office
Resolution
23 August 2005
RESOLUTIONSResolutions
Resolution
23 August 2005
RESOLUTIONSResolutions
Resolution
23 August 2005
RESOLUTIONSResolutions
Legacy
22 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 August 2005
AAAnnual Accounts
Legacy
23 July 2005
88(2)R88(2)R
Legacy
23 July 2005
88(2)R88(2)R
Legacy
23 July 2005
88(2)R88(2)R
Resolution
23 May 2005
RESOLUTIONSResolutions
Resolution
23 May 2005
RESOLUTIONSResolutions
Legacy
24 March 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
14 January 2005
AUDAUD
Legacy
21 October 2004
88(2)R88(2)R
Accounts With Accounts Type Group
29 July 2004
AAAnnual Accounts
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288bResignation of Director or Secretary
Resolution
21 June 2004
RESOLUTIONSResolutions
Resolution
21 June 2004
RESOLUTIONSResolutions
Resolution
21 June 2004
RESOLUTIONSResolutions
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
88(2)R88(2)R
Legacy
8 April 2004
88(2)R88(2)R
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
17 October 2003
88(2)R88(2)R
Legacy
17 October 2003
88(2)R88(2)R
Legacy
17 October 2003
88(2)R88(2)R
Legacy
17 October 2003
88(2)R88(2)R
Legacy
7 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 July 2003
AAAnnual Accounts
Resolution
1 July 2003
RESOLUTIONSResolutions
Resolution
1 July 2003
RESOLUTIONSResolutions
Resolution
1 July 2003
RESOLUTIONSResolutions
Legacy
25 June 2003
88(2)R88(2)R
Legacy
17 June 2003
88(2)R88(2)R
Legacy
17 June 2003
88(2)R88(2)R
Legacy
17 June 2003
88(2)R88(2)R
Legacy
17 June 2003
88(2)R88(2)R
Legacy
17 June 2003
88(2)R88(2)R
Legacy
18 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 June 2002
AAAnnual Accounts
Resolution
24 June 2002
RESOLUTIONSResolutions
Resolution
24 June 2002
RESOLUTIONSResolutions
Resolution
24 June 2002
RESOLUTIONSResolutions
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
88(2)R88(2)R
Legacy
24 June 2002
88(2)R88(2)R
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
88(2)R88(2)R
Legacy
20 December 2001
88(2)R88(2)R
Legacy
17 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 August 2001
AAAnnual Accounts
Resolution
2 August 2001
RESOLUTIONSResolutions
Resolution
2 August 2001
RESOLUTIONSResolutions
Legacy
18 June 2001
88(2)R88(2)R
Legacy
18 June 2001
88(2)R88(2)R
Legacy
1 June 2001
88(2)R88(2)R
Legacy
1 June 2001
88(2)R88(2)R
Legacy
29 March 2001
88(2)R88(2)R
Legacy
21 February 2001
363sAnnual Return (shuttle)
Legacy
19 February 2001
288aAppointment of Director or Secretary
Resolution
31 July 2000
RESOLUTIONSResolutions
Resolution
31 July 2000
RESOLUTIONSResolutions
Resolution
27 July 2000
RESOLUTIONSResolutions
Resolution
27 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
27 July 2000
AAAnnual Accounts
Legacy
19 June 2000
88(2)R88(2)R
Legacy
19 June 2000
88(2)R88(2)R
Legacy
19 June 2000
88(2)R88(2)R
Legacy
19 June 2000
88(2)R88(2)R
Resolution
19 June 2000
RESOLUTIONSResolutions
Resolution
19 June 2000
RESOLUTIONSResolutions
Resolution
19 June 2000
RESOLUTIONSResolutions
Legacy
22 February 2000
363sAnnual Return (shuttle)
Legacy
15 February 2000
88(2)R88(2)R
Legacy
15 February 2000
88(2)R88(2)R
Legacy
3 February 2000
288cChange of Particulars
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
288cChange of Particulars
Legacy
28 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
8 July 1999
AAAnnual Accounts
Legacy
30 June 1999
88(2)R88(2)R
Legacy
9 March 1999
363sAnnual Return (shuttle)
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
88(2)R88(2)R
Legacy
2 March 1999
88(2)R88(2)R
Legacy
2 March 1999
88(2)R88(2)R
Legacy
2 March 1999
88(2)R88(2)R
Resolution
19 January 1999
RESOLUTIONSResolutions
Resolution
19 January 1999
RESOLUTIONSResolutions
Resolution
19 January 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
16 July 1998
AAAnnual Accounts
Resolution
1 June 1998
RESOLUTIONSResolutions
Resolution
1 June 1998
RESOLUTIONSResolutions
Resolution
1 June 1998
RESOLUTIONSResolutions
Legacy
19 May 1998
122122
Legacy
15 May 1998
403aParticulars of Charge Subject to s859A
Legacy
5 February 1998
363sAnnual Return (shuttle)
Legacy
11 November 1997
288bResignation of Director or Secretary
Resolution
10 September 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
5 July 1997
AAAnnual Accounts
Legacy
19 January 1997
363sAnnual Return (shuttle)
Legacy
16 December 1996
287Change of Registered Office
Legacy
29 October 1996
88(2)R88(2)R
Memorandum Articles
7 October 1996
MEM/ARTSMEM/ARTS
Legacy
7 October 1996
PROSPPROSP
Accounts With Accounts Type Full Group
17 July 1996
AAAnnual Accounts
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Legacy
26 June 1996
88(2)R88(2)R
Legacy
1 June 1996
88(2)R88(2)R
Legacy
27 February 1996
225(1)225(1)
Legacy
15 January 1996
288288
Legacy
15 January 1996
288288
Legacy
15 January 1996
288288
Legacy
15 January 1996
288288
Legacy
15 January 1996
363sAnnual Return (shuttle)
Legacy
21 December 1995
287Change of Registered Office
Legacy
8 December 1995
288288
Resolution
20 September 1995
RESOLUTIONSResolutions
Legacy
16 September 1995
395Particulars of Mortgage or Charge
Legacy
11 September 1995
88(2)R88(2)R
Memorandum Articles
11 September 1995
MEM/ARTSMEM/ARTS
Legacy
6 September 1995
88(3)88(3)
Legacy
6 September 1995
88(2)O88(2)O
Legacy
2 August 1995
88(2)P88(2)P
Legacy
6 July 1995
288288
Legacy
23 June 1995
224224
Resolution
23 June 1995
RESOLUTIONSResolutions
Resolution
23 June 1995
RESOLUTIONSResolutions
Resolution
23 June 1995
RESOLUTIONSResolutions
Legacy
23 June 1995
123Notice of Increase in Nominal Capital
Legacy
23 June 1995
288288
Certificate Authorisation To Commence Business Borrow
24 March 1995
CERT8CERT8
Application To Commence Business
24 March 1995
117117
Resolution
24 March 1995
RESOLUTIONSResolutions
Resolution
24 March 1995
RESOLUTIONSResolutions
Resolution
24 March 1995
RESOLUTIONSResolutions
Resolution
24 March 1995
RESOLUTIONSResolutions
Legacy
24 March 1995
88(2)R88(2)R
Legacy
24 March 1995
123Notice of Increase in Nominal Capital
Incorporation Company
16 January 1995
NEWINCIncorporation
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95