- Company Overview for TOWER RESOURCES PLC (05305345)
- Filing history for TOWER RESOURCES PLC (05305345)
- People for TOWER RESOURCES PLC (05305345)
- Charges for TOWER RESOURCES PLC (05305345)
- More for TOWER RESOURCES PLC (05305345)
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) |
---|---|---|---|
30 May 2019 | RESOLUTIONS |
Resolutions
|
|
20 May 2019 | MR01 | Registration of charge 053053450001, created on 10 May 2019 | |
03 May 2019 | SH01 |
Statement of capital following an allotment of shares on 24 January 2019
|
|
03 May 2019 | SH01 |
Statement of capital following an allotment of shares on 9 May 2018
|
|
03 May 2019 | SH01 |
Statement of capital following an allotment of shares on 16 November 2017
|
|
03 May 2019 | SH01 |
Statement of capital following an allotment of shares on 9 November 2017
|
|
02 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2019 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
08 Feb 2018 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
22 Nov 2017 | AD01 | Registered office address changed from 2nd Floor 127 Cheapside London EC2V 6BT United Kingdom to 140 Buckingham Palace Road London SW1W 9SA on 22 November 2017 | |
22 Nov 2017 | AP01 | Appointment of Mr David Mansel Thomas as a director on 9 November 2017 | |
24 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 11 August 2017
|
|
23 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
14 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2017
|
|
11 Jul 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
09 Jan 2017 | TM01 | Termination of appointment of Philip Hilary Swatman as a director on 31 December 2016 | |
09 Jan 2017 | TM01 | Termination of appointment of Philip Leighton Frank as a director on 31 December 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
07 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 26 October 2016
|
|
10 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2016 | TM01 | Termination of appointment of Nigel Alan Quinton as a director on 26 October 2016 |