- Company Overview for BALTIC FINANCE PLC (06659500)
- Filing history for BALTIC FINANCE PLC (06659500)
- People for BALTIC FINANCE PLC (06659500)
- More for BALTIC FINANCE PLC (06659500)
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) |
---|---|---|---|
23 Apr 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2012 | TM01 | Termination of appointment of Laura Galzone as a director on 25 October 2012 | |
05 Sep 2012 | TM02 | Termination of appointment of Uk Company Secretaries Ltd as a secretary on 1 August 2012 | |
21 Feb 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
11 Nov 2011 | AR01 |
Annual return made up to 29 July 2011 with full list of shareholders
Statement of capital on 2011-11-11
|
|
11 Nov 2011 | AD03 | Register(s) moved to registered inspection location | |
11 Nov 2011 | AD02 | Register inspection address has been changed | |
31 May 2011 | RESOLUTIONS |
Resolutions
|
|
31 May 2011 | AP01 | Appointment of Ms Laura Galzone as a director | |
31 May 2011 | TM01 | Termination of appointment of Siegfried Martin as a director | |
31 May 2011 | TM01 | Termination of appointment of Robert Martin as a director | |
31 May 2011 | AP01 | Appointment of Mr Janis Ruttuls as a director | |
31 May 2011 | TM01 | Termination of appointment of Jamie Wilson as a director | |
31 May 2011 | TM01 | Termination of appointment of Robert Wilson as a director | |
07 Apr 2011 | AD01 | Registered office address changed from 11 Church Road Great Bookham Leatherhead Surrey KT23 3PB on 7 April 2011 | |
23 Feb 2011 | CERTNM |
Company name changed wilson mines PLC\certificate issued on 23/02/11
|
|
23 Feb 2011 | CONNOT | Change of name notice | |
22 Feb 2011 | AP01 | Appointment of Mr Robert Martin as a director | |
22 Feb 2011 | AP01 | Appointment of Mr Siegfried Martin as a director | |
05 Nov 2010 | SH50 |
Trading certificate for a public company
|
|
14 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2010 | SH02 | Sub-division of shares on 6 September 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 29 July 2010 with full list of shareholders | |
07 Sep 2010 | CH04 | Secretary's details changed for Uk Company Secretaries Ltd on 29 July 2010 |