Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-20 |
delete ceo Martin Eales |
2024-03-20 |
delete chairman Giles Clarke |
2024-03-20 |
delete otherexecutives Martin Eales |
2024-03-20 |
insert chairman DR JOHN WARDLE |
2024-03-20 |
delete person Martin Eales |
2024-03-20 |
delete phone +44 (0)20 7220 0050 |
2024-03-20 |
insert phone +44 20 7908 6000 |
2024-03-20 |
update person_title DR JOHN WARDLE: Non Executive Director => EXECUTIVE CHAIRMAN; DIRECTOR |
2024-03-20 |
update person_title Giles Clarke: DIRECTOR; Chairman; Chairman of Westleigh Investments Holdings Limited => DIRECTOR; Non Executive Director; Chairman of Westleigh Investments Holdings Limited |
2023-06-16 |
insert person Brian James |
2023-06-05 |
update statutory_documents DIRECTOR APPOINTED MS MALEBO RATLHAGANE |
2023-05-01 |
insert about_pages_linkeddomain cookiedatabase.org |
2023-05-01 |
insert career_pages_linkeddomain cookiedatabase.org |
2023-05-01 |
insert contact_pages_linkeddomain cookiedatabase.org |
2023-05-01 |
insert index_pages_linkeddomain cookiedatabase.org |
2023-05-01 |
insert investor_pages_linkeddomain cookiedatabase.org |
2023-05-01 |
insert management_pages_linkeddomain cookiedatabase.org |
2023-04-14 |
delete person Nethonze Mphaphathi |
2023-04-14 |
insert person Ampfarisaho Manyage |
2023-04-14 |
insert person Nethonzhe Mphaphathi |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-29 |
delete source_ip 31.170.122.9 |
2023-03-29 |
insert source_ip 185.211.23.74 |
2023-03-29 |
update robots_txt_status www.ironveld.com: 404 => 200 |
2023-03-16 |
update statutory_documents 15/03/23 STATEMENT OF CAPITAL GBP 12679184.669 |
2023-03-14 |
update statutory_documents 01/03/23 STATEMENT OF CAPITAL GBP 12292518.003 |
2023-02-07 |
insert career_pages_linkeddomain linkedin.com |
2023-02-07 |
insert career_pages_linkeddomain twitter.com |
2023-02-07 |
insert contact_pages_linkeddomain linkedin.com |
2023-02-07 |
insert contact_pages_linkeddomain twitter.com |
2023-02-07 |
insert index_pages_linkeddomain linkedin.com |
2023-02-07 |
insert index_pages_linkeddomain twitter.com |
2023-02-07 |
insert management_pages_linkeddomain linkedin.com |
2023-02-07 |
insert management_pages_linkeddomain twitter.com |
2023-01-31 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/23, NO UPDATES |
2023-01-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 |
2022-12-04 |
delete source_ip 185.119.173.99 |
2022-12-04 |
insert source_ip 31.170.122.9 |
2022-11-03 |
update statutory_documents DIRECTOR APPOINTED MR JOHN WARDLE |
2022-08-30 |
delete address 60 New Broad Street London
EC2M 1JJ
United Kingdom |
2022-08-30 |
update robots_txt_status www.ironveld.com: 0 => 404 |
2022-08-24 |
update statutory_documents 01/08/22 STATEMENT OF CAPITAL GBP 12012518.003 |
2022-08-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-06-16 |
update robots_txt_status www.ironveld.com: 404 => 0 |
2022-04-28 |
insert address 8 Frederick's Place London
EC2R 8AB
United Kingdom |
2022-04-28 |
insert contact_pages_linkeddomain blytheray.com |
2022-04-28 |
insert person Turner Pope |
2022-02-25 |
update statutory_documents 23/02/22 STATEMENT OF CAPITAL GBP 10453057.279 |
2022-02-17 |
update statutory_documents SECRETARY APPOINTED MR WILLIAM BRIAN JAMES |
2022-02-17 |
update statutory_documents 09/02/22 STATEMENT OF CAPITAL GBP 10446180.926 |
2022-02-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KIRSTI PINNELL |
2022-02-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 |
2021-11-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-09-09 |
delete address St James Building 79 Oxford Street Manchester
M1 6HT
United Kingdom |
2021-09-09 |
delete phone +44 (0)161 236 6936 |
2021-09-09 |
insert address 55 Ludgate Hill London EC4M 7JW |
2021-09-09 |
insert phone +44 (0)20 7842 7100 |
2021-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GILES CLARKE / 06/09/2021 |
2021-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS HARRISON / 25/08/2021 |
2021-08-16 |
update statutory_documents 26/02/21 STATEMENT OF CAPITAL GBP 10435829.521 |
2021-06-07 |
delete company_previous_name ARGON GROUP PLC |
2021-05-26 |
update statutory_documents SAIL ADDRESS CREATED |
2021-05-26 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
809-REG INT IN SHARES DISC TO PUB CO
REG PSC |
2021-03-30 |
insert general_emails co..@ironveld.com |
2021-03-30 |
insert email co..@ironveld.com |
2021-03-03 |
update statutory_documents COMPANY BUSINESS 22/01/2021 |
2021-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES |
2021-02-07 |
delete company_previous_name FUTURESCHEME PLC |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-02 |
delete cfo Vred von Ketelhodt |
2021-02-02 |
delete otherexecutives Vred von Ketelhodt |
2021-02-02 |
delete person Vred von Ketelhodt |
2021-01-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 |
2021-01-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-01-04 |
update statutory_documents SUB-DIVISION
14/12/20 |
2020-12-24 |
update statutory_documents 15/12/20 STATEMENT OF CAPITAL GBP 10418329.521 |
2020-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VREDEBER FREIHERR VON KETELHODT |
2020-10-30 |
delete address LAKESIDE FOUNTAIN LANE ST MELLONS CARDIFF CF3 0FB |
2020-10-30 |
insert address UNIT D, DE CLARE HOUSE SIR ALFRED OWEN WAY PONTYGWINDY INDUSTRIAL ESTATE CAERPHILLY WALES CF83 3HU |
2020-10-30 |
update reg_address_care_of WESTLEIGH HOLDINGS LTD => null |
2020-10-30 |
update registered_address |
2020-09-15 |
delete address Lakeside Fountain Lane St Mellons Cardiff United Kingdom CF3 0FB |
2020-09-15 |
insert address Unit D, De Clare House Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly CF83 3HU |
2020-09-15 |
update primary_contact Lakeside Fountain Lane St Mellons Cardiff United Kingdom CF3 0FB => Unit D, De Clare House Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly CF83 3HU |
2020-09-15 |
update website_status DomainNotFound => OK |
2020-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2020 FROM
C/O WESTLEIGH HOLDINGS LTD
LAKESIDE FOUNTAIN LANE
ST MELLONS
CARDIFF
CF3 0FB |
2020-08-01 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-14 |
delete source_ip 212.250.79.19 |
2020-06-14 |
insert source_ip 185.119.173.99 |
2020-02-08 |
update person_description Giles Clarke => Giles Clarke |
2020-02-08 |
update person_description Nick Harrison => Nick Harrison |
2020-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
2020-02-02 |
delete phone +44 (0)20 3757 4980 |
2020-01-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-01-14 |
delete address 107 Cheapside
London
EC2V 6DN |
2020-01-14 |
delete email ir..@camarco.co.uk |
2020-01-14 |
insert address 4-5 Castle Court
London
EC3V 9DL
United Kingdom |
2020-01-14 |
insert email mi..@blytheweigh.com |
2020-01-14 |
insert phone +44 (0) 20 7138 3204 |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 |
2019-12-21 |
delete ceo Dr. PJ Cox |
2019-12-21 |
insert ceo Martin Eales |
2019-12-21 |
insert cto Dr. PJ Cox |
2019-12-21 |
insert otherexecutives Martin Eales |
2019-12-21 |
insert person Martin Eales |
2019-12-21 |
update person_title Dr. PJ Cox: Chief Executive; Director => Technical Director; Director |
2019-12-20 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN WENTWORTH EALES |
2019-11-20 |
delete general_emails co..@ironveld.com |
2019-11-20 |
delete email co..@ironveld.com |
2019-11-20 |
delete phone +44 (0)7977 578 153 |
2019-11-20 |
insert email ir..@camarco.co.uk |
2019-10-24 |
delete address Bond Street House 14 Clifford Street London W1S 4JU United Kingdom |
2019-10-24 |
delete phone +44 (0)20 7408 409 |
2019-10-24 |
insert address 60 New Broad Street London
EC2M 1JJ
United Kingdom |
2019-10-24 |
insert phone +44 (0)20 7220 0500 |
2019-10-03 |
insert ceo Keneilwe Ndala |
2019-10-03 |
update person_description Keneilwe Ndala => Keneilwe Ndala |
2019-10-03 |
update person_description Tariro Chitapa => Tariro Chitapa |
2019-10-03 |
update person_title Keneilwe Ndala: CEO of Ironveld Mining => Chief Executive Officer |
2019-10-03 |
update person_title Tariro Chitapa: Marketing and Logistics Manager => Manager: Marketing and Logistics ( Ironveld Holdings ) |
2019-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN HARVEY |
2019-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUPERT FRASER |
2019-03-12 |
update statutory_documents 28/02/19 STATEMENT OF CAPITAL GBP 9774379.99 |
2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
2019-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
2019-01-29 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-01-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 |
2018-12-21 |
update statutory_documents 03/12/18 STATEMENT OF CAPITAL GBP 9145808.56 |
2018-10-07 |
delete otherexecutives Mr Zoran Marinkovic |
2018-10-07 |
insert otherexecutives Duncan George Harvey |
2018-10-07 |
delete person Doug Timmerman |
2018-10-07 |
delete person Mr Zoran Marinkovic |
2018-10-07 |
insert person Duncan George Harvey |
2018-10-07 |
insert person Gordon Poole |
2018-04-13 |
update statutory_documents DIRECTOR APPOINTED MR DUNCAN GEORGE HARVEY |
2018-02-18 |
insert address 34 Beckenham Road
Beckenham
Kent
BR3 4TU
United Kingdom |
2018-02-09 |
update statutory_documents 12/12/17 STATEMENT OF CAPITAL GBP 8903384.36 |
2018-02-09 |
update statutory_documents 30/11/17 STATEMENT OF CAPITAL GBP 8803384.36 |
2018-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES |
2018-01-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 |
2017-08-19 |
delete source_ip 217.144.155.69 |
2017-08-19 |
insert source_ip 212.250.79.19 |
2017-07-20 |
update statutory_documents 11/07/17 STATEMENT OF CAPITAL GBP 8020884.36 |
2017-07-20 |
update statutory_documents 26/06/17 STATEMENT OF CAPITAL GBP 7670884.36 |
2017-07-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-02-08 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
2017-01-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 |
2016-12-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-12-21 |
update statutory_documents 15/11/16 STATEMENT OF CAPITAL GBP 6930015.16 |
2016-11-22 |
insert about_pages_linkeddomain office.com |
2016-10-29 |
update statutory_documents 31/08/16 STATEMENT OF CAPITAL GBP 6507348.46 |
2016-08-12 |
delete investor_pages_linkeddomain investegate.co.uk |
2016-08-06 |
insert investor_pages_linkeddomain investegate.co.uk |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-03-11 |
update website_status OK => DomainNotFound |
2016-03-11 |
update returns_last_madeup_date 2015-01-11 => 2016-01-11 |
2016-03-11 |
update returns_next_due_date 2016-02-08 => 2017-02-08 |
2016-02-26 |
update statutory_documents 27/01/16 STATEMENT OF CAPITAL GBP 6491002.43 |
2016-02-12 |
update statutory_documents 11/01/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 |
2015-11-19 |
update statutory_documents DIRECTOR APPOINTED MR VREDEBER ALBERT GERHARD WENDELIN ROBERT FREIHERR VON KETELHODT |
2015-10-21 |
update statutory_documents 28/07/15 STATEMENT OF CAPITAL GBP 6485235.77 |
2015-09-23 |
update statutory_documents 09/07/15 STATEMENT OF CAPITAL GBP 6482079.57 |
2015-09-23 |
update statutory_documents 18/06/15 STATEMENT OF CAPITAL GBP 6473664.10 |
2015-09-23 |
update statutory_documents 28/07/15 STATEMENT OF CAPITAL GBP 6491002.43 |
2015-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE MCCONNACHIE |
2015-08-30 |
insert person Tariro Chitapa |
2015-04-09 |
update statutory_documents 27/02/15 STATEMENT OF CAPITAL GBP 6242894.82 |
2015-03-07 |
update returns_last_madeup_date 2014-01-11 => 2015-01-11 |
2015-03-07 |
update returns_next_due_date 2015-02-08 => 2016-02-08 |
2015-02-09 |
update statutory_documents 11/01/15 FULL LIST |
2015-01-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-01-23 |
update statutory_documents COMPANY BUSINESS APPT AUDITORS 29/12/2014 |
2015-01-23 |
update statutory_documents 01/03/14 STATEMENT OF CAPITAL GBP 22168353.55 |
2015-01-23 |
update statutory_documents 01/04/14 STATEMENT OF CAPITAL GBP 22173113.20 |
2015-01-23 |
update statutory_documents 01/09/14 STATEMENT OF CAPITAL GBP 22180586.00 |
2015-01-23 |
update statutory_documents 01/10/13 STATEMENT OF CAPITAL GBP 22165453.55 |
2015-01-23 |
update statutory_documents 03/12/14 STATEMENT OF CAPITAL GBP 22930586.02 |
2015-01-23 |
update statutory_documents 10/12/14 STATEMENT OF CAPITAL GBP 23139649.25 |
2015-01-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-05 |
delete address Fountain Lane
St Mellons
Cardiff
UK
CF3 0FB |
2015-01-05 |
delete index_pages_linkeddomain londonstockexchange.com |
2015-01-05 |
delete index_pages_linkeddomain lse.co.uk |
2015-01-05 |
delete index_pages_linkeddomain miningweekly.com |
2015-01-05 |
delete index_pages_linkeddomain morningstar.co.uk |
2015-01-05 |
delete index_pages_linkeddomain stockmarketwire.com |
2015-01-05 |
delete person DEREK ADAMI |
2015-01-05 |
delete person Sipho Mkhi |
2015-01-05 |
insert person Keneilwe Ndala |
2014-12-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 |
2014-11-14 |
insert index_pages_linkeddomain stockmarketwire.com |
2014-10-12 |
insert index_pages_linkeddomain lse.co.uk |
2014-09-03 |
insert index_pages_linkeddomain miningweekly.com |
2014-07-29 |
delete phone +44 (0) 203 397 2071 |
2014-07-29 |
insert address Fountain Lane
St Mellons
Cardiff
United Kingdom
CF3 0FB |
2014-07-29 |
insert contact_pages_linkeddomain camarco.co.uk |
2014-07-29 |
insert phone +44 (0)20 3757 4980 |
2014-07-29 |
insert phone +44 (0)7977 578 153 |
2014-07-01 |
delete address Holborn Gate
26 Southampton Buildings
London
WC2A 1PB
United Kingdom |
2014-07-01 |
delete phone +44 (0) 20 7269 7183 |
2014-07-01 |
insert address 107 Cheapside
London
EC2V 6DN |
2014-07-01 |
insert person Billy Clegg |
2014-07-01 |
insert phone 020 3757 4980 |
2014-04-26 |
delete index_pages_linkeddomain brrmedia.co.uk |
2014-03-07 |
update returns_last_madeup_date 2013-01-11 => 2014-01-11 |
2014-03-07 |
update returns_next_due_date 2014-02-08 => 2015-02-08 |
2014-02-07 |
update statutory_documents SAIL ADDRESS CREATED |
2014-02-07 |
update statutory_documents 11/01/14 NO MEMBER LIST |
2014-01-07 |
update accounts_last_madeup_date 2011-12-31 => 2013-06-30 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 |
2013-11-03 |
insert index_pages_linkeddomain brrmedia.co.uk |
2013-11-03 |
insert index_pages_linkeddomain londonstockexchange.com |
2013-11-03 |
insert index_pages_linkeddomain morningstar.co.uk |
2013-10-06 |
delete index_pages_linkeddomain brrmedia.co.uk |
2013-10-06 |
delete index_pages_linkeddomain londonstockexchange.com |
2013-10-06 |
delete index_pages_linkeddomain morningstar.co.uk |
2013-08-09 |
insert ceo Dr PJ Cox |
2013-08-09 |
insert otherexecutives Dr PJ Cox |
2013-08-09 |
delete source_ip 81.171.134.150 |
2013-08-09 |
insert address Fountain Lane
St Mellons
Cardiff
UK
CF3 0FB |
2013-08-09 |
insert index_pages_linkeddomain brrmedia.co.uk |
2013-08-09 |
insert index_pages_linkeddomain londonstockexchange.com |
2013-08-09 |
insert index_pages_linkeddomain morningstar.co.uk |
2013-08-09 |
insert person Dr PJ Cox |
2013-08-09 |
insert phone +44 (0) 203 397 2071 |
2013-08-09 |
insert source_ip 217.144.155.69 |
2013-08-09 |
update primary_contact null => Fountain Lane
St Mellons
Cardiff
UK
CF3 0FB |
2013-08-09 |
update robots_txt_status www.ironveld.com: 200 => 404 |
2013-06-25 |
update returns_last_madeup_date 2012-01-11 => 2013-01-11 |
2013-06-25 |
update returns_next_due_date 2013-02-08 => 2014-02-08 |
2013-06-24 |
update account_ref_day 31 => 30 |
2013-06-24 |
update account_ref_month 12 => 6 |
2013-06-24 |
update accounts_next_due_date 2013-06-30 => 2013-12-31 |
2013-06-22 |
delete address 17 COMMERCE WAY TRAFFORD PARK MANCHESTER M17 1HW |
2013-06-22 |
insert address LAKESIDE FOUNTAIN LANE ST MELLONS CARDIFF CF3 0FB |
2013-06-22 |
insert company_previous_name MERCURY RECYCLING GROUP PLC |
2013-06-22 |
update name MERCURY RECYCLING GROUP PLC => IRONVELD PLC |
2013-06-22 |
update reg_address_care_of null => WESTLEIGH HOLDINGS LTD |
2013-06-22 |
update registered_address |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-02-18 |
update statutory_documents 11/01/13 BULK LIST |
2013-01-25 |
update statutory_documents CURREXT FROM 31/12/2012 TO 30/06/2013 |
2012-11-28 |
update statutory_documents DIRECTOR APPOINTED RUPERT MICHAEL FRASER |
2012-08-30 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2012-08-30 |
update statutory_documents 16/08/12 STATEMENT OF CAPITAL GBP 6080259.80 |
2012-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2012 FROM, 17 COMMERCE WAY, TRAFFORD PARK, MANCHESTER, M17 1HW |
2012-08-29 |
update statutory_documents DIRECTOR APPOINTED PETER JOHN COX |
2012-08-29 |
update statutory_documents DIRECTOR APPOINTED TERENCE MICHAEL MCCONNACHIE |
2012-08-29 |
update statutory_documents SUB-DIVISION
15/08/12 |
2012-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRYAN NEILL |
2012-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOEL BARNETT |
2012-08-15 |
update statutory_documents COMPANY NAME CHANGED MERCURY RECYCLING GROUP PLC
CERTIFICATE ISSUED ON 15/08/12 |
2012-08-15 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-07-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-02-07 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2012-02-07 |
update statutory_documents SECOND FILING WITH MUD 14/12/10 FOR FORM AR01 |
2012-01-20 |
update statutory_documents 11/01/12 NO MEMBER LIST |
2011-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEON |
2011-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH DWEK |
2011-06-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-06-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-12-15 |
update statutory_documents 14/12/10 BULK LIST |
2010-12-13 |
update statutory_documents DIRECTOR APPOINTED CHARLES GILES CLARKE |
2010-12-13 |
update statutory_documents DIRECTOR APPOINTED JOHN NICHOLAS HARRISON |
2010-12-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-12-13 |
update statutory_documents 25/10/10 STATEMENT OF CAPITAL GBP 3774472.3 |
2010-10-18 |
update statutory_documents 24/09/10 STATEMENT OF CAPITAL GBP 3412615.4 |
2010-09-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-08-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTI JANE PINNELL / 03/08/2010 |
2010-06-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2009-11-23 |
update statutory_documents 18/11/09 BULK LIST |
2009-07-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-07-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEON / 31/07/2007 |
2008-11-20 |
update statutory_documents RETURN MADE UP TO 24/10/08; BULK LIST AVAILABLE SEPARATELY |
2008-07-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-05-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SIMON LEBOR |
2007-11-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-11-05 |
update statutory_documents RETURN MADE UP TO 24/10/07; BULK LIST AVAILABLE SEPARATELY |
2007-08-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2006-11-28 |
update statutory_documents RETURN MADE UP TO 24/10/06; BULK LIST AVAILABLE SEPARATELY |
2006-06-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-04-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-10 |
update statutory_documents RETURN MADE UP TO 24/10/05; BULK LIST AVAILABLE SEPARATELY |
2005-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/05 FROM:
UNIT G CANALSIDE NORTH, JOHN GILBERT WAY, TRAFFORD PARK, MANCHESTER M17 1DP |
2005-07-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2004-11-30 |
update statutory_documents RETURN MADE UP TO 24/10/04; BULK LIST AVAILABLE SEPARATELY |
2004-07-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-01-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-13 |
update statutory_documents RETURN MADE UP TO 24/10/03; BULK LIST AVAILABLE SEPARATELY |
2003-08-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2002-11-05 |
update statutory_documents RETURN MADE UP TO 24/10/02; BULK LIST AVAILABLE SEPARATELY |
2002-07-16 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2001-11-05 |
update statutory_documents RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS |
2001-07-25 |
update statutory_documents SHARES AGREEMENT OTC |
2001-06-22 |
update statutory_documents AUDITOR'S RESIGNATION |
2001-06-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01 |
2001-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/01 FROM:
STEAM PACKET HOUSE, 70-76 CROSS STREET, MANCHESTER, M2 4JU |
2001-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-09 |
update statutory_documents CONSO
03/05/01 |
2001-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-05-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-05-09 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2001-05-09 |
update statutory_documents ACQUISITONS 03/05/01 |
2001-05-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-05-03 |
update statutory_documents COMPANY NAME CHANGED
ARGON GROUP PLC
CERTIFICATE ISSUED ON 03/05/01 |
2001-04-11 |
update statutory_documents PROSPECTUS |
2001-02-19 |
update statutory_documents SHARES AGREEMENT OTC |
2001-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-19 |
update statutory_documents ADOPT ARTICLES 01/12/00 |
2001-01-17 |
update statutory_documents PROSPECTUS |
2001-01-11 |
update statutory_documents S-DIV
01/12/00 |
2001-01-11 |
update statutory_documents £ NC 50000/5000000
04/12/00 |
2001-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/01 FROM:
16 CHURCHILL WAY, CARDIFF, CF10 2DX |
2000-12-21 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
2000-12-21 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
2000-12-07 |
update statutory_documents COMPANY NAME CHANGED
FUTURESCHEME PLC
CERTIFICATE ISSUED ON 08/12/00 |
2000-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-12-05 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-05 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-10-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |