- Company Overview for MINERAL PROCESSING SYSTEMS LTD (NI607924)
- Filing history for MINERAL PROCESSING SYSTEMS LTD (NI607924)
- People for MINERAL PROCESSING SYSTEMS LTD (NI607924)
- More for MINERAL PROCESSING SYSTEMS LTD (NI607924)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jun 2018 | DS01 | Application to strike the company off the register | |
30 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
04 Aug 2017 | PSC01 | Notification of Sagila Kakabayeva as a person with significant control on 6 April 2016 | |
04 Aug 2017 | PSC01 | Notification of James Doak as a person with significant control on 6 April 2016 | |
23 Jun 2017 | AD01 | Registered office address changed from 24 Ben Madigan Heights Newtownabbey County Antrim BT36 7PY to Unit 3 Dargan Industrial Park 60-84 Dargan Crescent Belfast County Antrim BT3 9JP on 23 June 2017 | |
30 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
08 Sep 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-09-08
|
|
08 Sep 2016 | CH03 | Secretary's details changed for Ms Sagila Kakabayeva on 1 January 2016 | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
10 Aug 2015 | CH01 | Director's details changed for Mr James Doak on 3 August 2015 | |
24 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
18 Jul 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Jul 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
|
|
20 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Jul 2012 | CH01 | Director's details changed for Mr James Doak on 26 July 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
14 Jul 2011 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 14 July 2011 | |
21 Jun 2011 | NEWINC | Incorporation |