Advanced company searchLink opens in new window

AVOCET MINING PLC

Company number 03036214

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Apr 2011 SH01 Statement of capital following an allotment of shares on 1 March 2011
  • GBP 9,877,335.5
01 Feb 2011 SH01 Statement of capital following an allotment of shares on 30 November 2010
  • GBP 9,877,336
05 Oct 2010 TM01 Termination of appointment of Nigel Mcnair Scott as a director
05 Oct 2010 AP01 Appointment of Mr Russell Philip Edey as a director
02 Aug 2010 AP01 Appointment of Mr Brett Allan Richards as a director
15 Jul 2010 AP01 Appointment of Mr Barry John William Rourke as a director
21 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
15 Jun 2010 SH01 Statement of capital following an allotment of shares on 14 June 2010
  • GBP 9,824,580
11 Jun 2010 SH01 Statement of capital following an allotment of shares on 7 June 2010
  • GBP 9,766,345
07 Jun 2010 TM01 Termination of appointment of Jonathan Henry as a director
28 Apr 2010 MEM/ARTS Memorandum and Articles of Association
23 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 9,761,563
20 Apr 2010 AR01 Annual return made up to 16 March 2010 with bulk list of shareholders
19 Mar 2010 TM01 Termination of appointment of Robert Robertson as a director
19 Mar 2010 TM01 Termination of appointment of Richard Brooke as a director
02 Dec 2009 AD01 Registered office address changed from , 30 3rd Floor,, 30 Haymarket, London, London, SW1Y 4EX, England on 2 December 2009
02 Dec 2009 AA01 Current accounting period shortened from 31 March 2010 to 31 December 2009
24 Nov 2009 AD01 Registered office address changed from , 7th Floor, 9 Berkeley Street, London, W1J 8DW on 24 November 2009
16 Nov 2009 AD03 Register(s) moved to registered inspection location
16 Nov 2009 AD02 Register inspection address has been changed
30 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 4
25 Oct 2009 AA Group of companies' accounts made up to 31 March 2009
24 Oct 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
24 Oct 2009 MISC Form 123 (17/09/09) incr by £20M
08 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 3