-
QUALITY MINING PARTS LTD - Charlotte House 19b Market Place, Bingham, Nottingham, NG13 8AP, United Kingdom
Company Information
- Company registration number
- 06301957
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Charlotte House 19b Market Place
- Bingham
- Nottingham
- NG13 8AP
- England Charlotte House 19b Market Place, Bingham, Nottingham, NG13 8AP, England UK
Management
- Managing Directors
- HOLMES, Anthony Dennis
- Company secretaries
- WILSON, Christopher
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-07-04
- Dissolved on
- 2020-07-02
- SIC/NACE
- 08990
Ownership
- Beneficial Owners
- A D Holmes Holdings Ltd
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- MICRON MINING LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2017-08-31
-
QUALITY MINING PARTS LTD Company Description
- QUALITY MINING PARTS LTD is a ltd registered in United Kingdom with the Company reg no 06301957. Its current trading status is "closed". It was registered 2007-07-04. It was previously called MICRON MINING LIMITED. It has declared SIC or NACE codes as "08990". It has 1 director and 1 secretary. The latest accounts are filed up to 2017-08-31.It can be contacted at Charlotte House 19B Market Place .
Get QUALITY MINING PARTS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Quality Mining Parts Ltd - Charlotte House 19b Market Place, Bingham, Nottingham, NG13 8AP, United Kingdom
Did you know? kompany provides original and official company documents for QUALITY MINING PARTS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-07-02) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting (2020-04-02) - LIQ13
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-02) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-declaration-of-solvency (2018-07-06) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2018-07-06) - 600
-
resolution (2018-07-06) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-21) - AD01
-
mortgage-satisfy-charge-full (2018-05-03) - MR04
-
mortgage-satisfy-charge-full (2018-03-15) - MR04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-27) - AA
-
change-account-reference-date-company-previous-shortened (2017-09-27) - AA01
-
confirmation-statement-with-updates (2017-07-18) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-08) - AA
-
confirmation-statement-with-updates (2016-07-18) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-31) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-24) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-29) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-29) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-14) - AA
-
legacy (2013-03-13) - MG01
-
legacy (2013-03-04) - MG02
-
termination-director-company-with-name (2013-01-29) - TM01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-13) - AR01
-
termination-director-company-with-name (2012-07-12) - TM01
-
change-person-director-company-with-change-date (2012-05-24) - CH01
-
appoint-corporate-director-company-with-name (2012-03-01) - AP02
-
appoint-corporate-director-company-with-name (2012-02-28) - AP02
keyboard_arrow_right 2011
-
change-person-secretary-company-with-change-date (2011-12-13) - CH03
-
change-person-director-company-with-change-date (2011-11-02) - CH01
-
change-person-director-company-with-change-date (2011-10-20) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-11) - AR01
-
change-person-director-company-with-change-date (2011-07-11) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-08-10) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-17) - AA
-
certificate-change-of-name-company (2010-07-16) - CERTNM
-
change-of-name-notice (2010-07-16) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-14) - AR01
-
termination-director-company-with-name (2010-05-18) - TM01
-
capital-return-purchase-own-shares (2010-04-26) - SH03
keyboard_arrow_right 2009
-
legacy (2009-08-21) - 363a
-
legacy (2009-08-20) - 288c
-
accounts-with-accounts-type-total-exemption-small (2009-03-10) - AA
keyboard_arrow_right 2008
-
legacy (2008-01-15) - 287
-
legacy (2008-08-15) - 288c
-
legacy (2008-07-29) - 363a
keyboard_arrow_right 2007
-
certificate-change-of-name-company (2007-08-20) - CERTNM
-
legacy (2007-08-28) - 287
-
resolution (2007-09-27) - RESOLUTIONS
-
legacy (2007-09-20) - 288a
-
legacy (2007-09-22) - 225
-
legacy (2007-09-27) - 123
-
legacy (2007-11-08) - 288b
-
legacy (2007-10-31) - 88(2)R
-
statement-of-affairs (2007-10-31) - SA
-
legacy (2007-11-08) - 288a
-
legacy (2007-12-18) - 395
-
resolution (2007-10-11) - RESOLUTIONS
-
incorporation-company (2007-07-04) - NEWINC