RIDGE GOLD MINES LIMITED
Status | DISSOLVED |
Company No. | 03679822 |
Category | Private Limited Company |
Incorporated | 07 Dec 1998 |
Age | 25 years, 6 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2010 |
Years | 13 years, 9 months, 8 days |
SUMMARY
RIDGE GOLD MINES LIMITED is an dissolved private limited company with number 03679822. It was incorporated 25 years, 6 months, 30 days ago, on 07 December 1998 and it was dissolved 13 years, 9 months, 8 days ago, on 28 September 2010. The company address is 6 St James's Place, London, SW1A 1NP, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Sep 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Jun 2010
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 12 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2009
Action Date: 07 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-07
Documents
Change corporate secretary company with change date
Date: 31 Dec 2009
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-12-07
Officer name: St James's Corporate Services Limited
Documents
Move registers to sail company
Date: 31 Dec 2009
Category: Address
Type: AD03
Documents
Change person secretary company with change date
Date: 05 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-05
Officer name: Willi Max Paul Boehm
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-05
Officer name: Stuart Angus Murray
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-05
Officer name: Willi Max Paul Boehm
Documents
Legacy
Date: 07 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed willi max paul boehm
Documents
Legacy
Date: 07 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed stuart angus murray
Documents
Legacy
Date: 07 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed willi max paul boehm
Documents
Legacy
Date: 06 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 06/08/2009 from 7TH floor brettenham house 5 lancaster place london WC2E 7EN
Documents
Legacy
Date: 06 Aug 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director donald mcalister
Documents
Legacy
Date: 06 Aug 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director francis johnstone
Documents
Legacy
Date: 06 Aug 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary colin fitch
Documents
Legacy
Date: 06 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed st james's corporate services LIMITED
Documents
Accounts with accounts type full
Date: 22 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/08; full list of members
Documents
Accounts with accounts type full
Date: 21 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/07; full list of members
Documents
Accounts with accounts type full
Date: 03 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/06; full list of members
Documents
Accounts with accounts type full
Date: 23 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/05; full list of members
Documents
Accounts with accounts type full
Date: 28 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/04; full list of members
Documents
Legacy
Date: 07 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 19 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 22 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 22/06/04 from: 29 st jamess place london SW1A 1NR
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 05 May 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ridge mining LIMITED\certificate issued on 05/05/04
Documents
Certificate change of name company
Date: 08 Apr 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ridge minerals LIMITED\certificate issued on 08/04/04
Documents
Certificate change of name company
Date: 29 Mar 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cluff gold mines LIMITED\certificate issued on 29/03/04
Documents
Legacy
Date: 23 Jan 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/03; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Certificate change of name company
Date: 17 Sep 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cluff mining (burkina) LIMITED\certificate issued on 17/09/03
Documents
Legacy
Date: 18 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/02; no change of members
Documents
Accounts with accounts type full
Date: 11 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 18 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/01; no change of members
Documents
Accounts with accounts type full
Date: 11 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 12 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/00; full list of members
Documents
Legacy
Date: 12 Jan 2001
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 12 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 21 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/99; full list of members
Documents
Resolution
Date: 05 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Apr 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 09 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Dec 1998
Category: Address
Type: 287
Description: Registered office changed on 21/12/98 from: level 1 exchange house primrose street london EC2A 2HS
Documents
Certificate change of name company
Date: 18 Dec 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed precis (1706) LIMITED\certificate issued on 21/12/98
Documents
Legacy
Date: 14 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Dec 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
290 KING STREET,EBBW VALE,NP23 4DG
Number: | 11317679 |
Status: | ACTIVE |
Category: | Private Limited Company |
195 FOG LANE,MANCHESTER,M20 6FJ
Number: | 11543893 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHGATE ELECTRICAL AND MECHANICAL SERVICES LIMITED
276 WILLIAMTHORPE ROAD,CHESTERFIELD,S42 5NS
Number: | 08211138 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 HELLIS WARTHA,HELSTON,TR13 8WF
Number: | 11775806 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUREKA PARK,ASHFORD,TN25 4AQ
Number: | 04773064 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BRIARDENE,DURHAM,DH1 4QU
Number: | 06540974 |
Status: | ACTIVE |
Category: | Private Limited Company |