Advanced company searchLink opens in new window

TECTONIC GOLD PLC

Company number 05173250

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)
18 Feb 2009 288b Appointment terminated secretary ivan southall
27 Oct 2008 288b Appointment terminated director eoin ryan
27 Oct 2008 288b Appointment terminated director lionel thain
23 Oct 2008 88(2) Capitals not rolled up
23 Oct 2008 88(2) Capitals not rolled up
23 Oct 2008 88(2) Capitals not rolled up
23 Oct 2008 88(2) Capitals not rolled up
08 Aug 2008 288a Director appointed stephane zittoun
05 Aug 2008 363s Return made up to 07/07/08; bulk list available separately
09 Jul 2008 288a Director appointed charles john nicholas ward
08 Jul 2008 88(2) Ad 14/05/08\gbp si 226110@0.004=904.44\gbp ic 223900.76/224805.2\
24 Jun 2008 288b Appointment terminated director colin lloyd
11 Jun 2008 88(2) Ad 28/04/08\gbp si 2539818@0.004=10159.272\gbp ic 212837.048/222996.32\
11 Jun 2008 88(2) Ad 04/04/08\gbp si 2917222@0.004=11668.888\gbp ic 201168.16/212837.048\
03 Jun 2008 288b Appointment terminated director jerome stioui
09 May 2008 AA Group of companies' accounts made up to 31 December 2007
04 Jan 2008 287 Registered office changed on 04/01/08 from: 30 buckingham gate, london, SW1E 6NN
06 Sep 2007 88(2)R Ad 11/04/07--------- £ si 510202@.04
06 Sep 2007 88(2)R Ad 18/04/07--------- £ si 100500@.4
07 Aug 2007 363s Return made up to 07/07/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
24 Jul 2007 288a New director appointed
13 Jul 2007 AA Group of companies' accounts made up to 31 December 2006
25 Jun 2007 395 Particulars of mortgage/charge
20 Feb 2007 288c Director's particulars changed
22 Aug 2006 363s Return made up to 07/07/06; bulk list available separately