- Company Overview for ANGLO AMERICAN (TIIL) INVESTMENTS LIMITED (02827852)
- Filing history for ANGLO AMERICAN (TIIL) INVESTMENTS LIMITED (02827852)
- People for ANGLO AMERICAN (TIIL) INVESTMENTS LIMITED (02827852)
- Insolvency for ANGLO AMERICAN (TIIL) INVESTMENTS LIMITED (02827852)
- Registers for ANGLO AMERICAN (TIIL) INVESTMENTS LIMITED (02827852)
- More for ANGLO AMERICAN (TIIL) INVESTMENTS LIMITED (02827852)
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) |
---|---|---|---|
12 Apr 2016 | AP01 | Appointment of Mrs Clare Elizabeth Davage as a director on 8 April 2016 | |
02 Mar 2016 | TM02 | Termination of appointment of a secretary | |
02 Mar 2016 | TM01 | Termination of appointment of Andrew William Hodges as a director on 29 February 2016 | |
09 Feb 2016 | CERTNM |
Company name changed tarmac investments (international) LIMITED\certificate issued on 09/02/16
|
|
07 Jan 2016 | CH01 | Director's details changed for Mr John Michael Mills on 1 January 2015 | |
04 Jan 2016 | TM01 | Termination of appointment of Ashley Louise Gerrard as a director on 21 December 2015 | |
16 Sep 2015 | AP01 | Appointment of Ms Ashley Louise Gerrard as a director on 15 September 2015 | |
11 Sep 2015 | TM01 | Termination of appointment of Cherisse Esther Rao as a director on 31 August 2015 | |
13 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
15 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Nov 2014 | AP01 | Appointment of Mr John Michael Mills as a director on 17 November 2014 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Aug 2014 | TM01 | Termination of appointment of Nicholas Jordan as a director on 31 July 2014 | |
01 Aug 2014 | AP01 | Appointment of Ms Cherisse Esther Rao as a director on 31 July 2014 | |
21 Jul 2014 | TM02 | Termination of appointment of Catherine Louise Mason as a secretary on 21 July 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
27 Nov 2013 | TM01 | Termination of appointment of Tarmac Nominees Limited as a director | |
27 Nov 2013 | TM01 | Termination of appointment of Andrew Bolter as a director | |
27 Nov 2013 | AP01 | Appointment of Mr Nicholas Jordan as a director | |
27 Nov 2013 | TM02 | Termination of appointment of Tarmac Nominees Two Limited as a secretary | |
27 Nov 2013 | TM01 | Termination of appointment of Guy Young as a director | |
14 Nov 2013 | AP01 | Appointment of Andrew William Hodges as a director | |
14 Nov 2013 | AP03 | Appointment of Catherine Louise Mason as a secretary | |
14 Nov 2013 | AD01 | Registered office address changed from Tarmac Plc Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP on 14 November 2013 | |
08 Oct 2013 | AA | Full accounts made up to 31 December 2012 |