|
|
07 Mar 2023
|
07 Mar 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Nov 2020
|
07 Nov 2020
Compulsory strike-off action has been suspended
|
|
|
20 Oct 2020
|
20 Oct 2020
First Gazette notice for compulsory strike-off
|
|
|
27 Dec 2019
|
27 Dec 2019
Confirmation statement made on 29 November 2019 with no updates
|
|
|
11 Dec 2019
|
11 Dec 2019
Compulsory strike-off action has been discontinued
|
|
|
10 Dec 2019
|
10 Dec 2019
Confirmation statement made on 29 November 2018 with no updates
|
|
|
11 Dec 2018
|
11 Dec 2018
Compulsory strike-off action has been suspended
|
|
|
30 Oct 2018
|
30 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
17 Mar 2018
|
17 Mar 2018
Compulsory strike-off action has been discontinued
|
|
|
15 Mar 2018
|
15 Mar 2018
Confirmation statement made on 29 November 2017 with no updates
|
|
|
27 Feb 2018
|
27 Feb 2018
First Gazette notice for compulsory strike-off
|
|
|
09 Aug 2017
|
09 Aug 2017
Compulsory strike-off action has been discontinued
|
|
|
08 Aug 2017
|
08 Aug 2017
Confirmation statement made on 29 November 2016 with updates
|
|
|
01 Aug 2017
|
01 Aug 2017
First Gazette notice for compulsory strike-off
|
|
|
25 Jul 2016
|
25 Jul 2016
Resolutions
|
|
|
17 Jul 2016
|
17 Jul 2016
Registered office address changed from C/O C/O Precious Metals Mining Ltd 48 West George Street Glasgow G2 1BP to Speirsfield House Stevenson Street Paisley Renfrewshire PA2 6BP on 17 July 2016
|
|
|
09 Jan 2016
|
09 Jan 2016
Compulsory strike-off action has been discontinued
|
|
|
07 Jan 2016
|
07 Jan 2016
Annual return made up to 29 November 2015 with full list of shareholders
|
|
|
01 Dec 2015
|
01 Dec 2015
First Gazette notice for compulsory strike-off
|
|
|
24 Dec 2014
|
24 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
|
|
|
14 Sep 2014
|
14 Sep 2014
Termination of appointment of Nigel Dallas as a secretary on 14 August 2014
|