- Company Overview for FIRST TIN PLC (07931518)
- Filing history for FIRST TIN PLC (07931518)
- People for FIRST TIN PLC (07931518)
- More for FIRST TIN PLC (07931518)
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) |
---|---|---|---|
07 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Sep 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 13 July 2017
|
|
20 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2017 | TM02 | Termination of appointment of Ian William Stark as a secretary on 4 August 2017 | |
17 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 13 July 2017
|
|
17 May 2017 | AP01 | Appointment of Mr Albert Collette as a director on 27 April 2017 | |
21 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 20 March 2017
|
|
22 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
25 Jan 2017 | AP01 | Appointment of Mr Geoffrey Douglaus Stanley as a director on 11 January 2017 | |
09 Dec 2016 | TM01 | Termination of appointment of Michael Lindsay Higgins as a director on 1 December 2016 | |
10 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
17 Mar 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
18 Nov 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
17 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 4 September 2015
|
|
21 Oct 2015 | AP03 | Appointment of Mr Ian William Stark as a secretary on 21 October 2015 | |
21 Oct 2015 | TM02 | Termination of appointment of Nicola Zoe Haylings as a secretary on 21 October 2015 | |
11 Sep 2015 | AD01 | Registered office address changed from Unit 2 Hurling Way St. Columb Major Business Park St. Columb Cornwall TR9 6SX to 2 Duke Street Manchester Square London W1U 3EH on 11 September 2015 | |
10 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 22 May 2015
|
|
08 May 2015 | AP01 | Appointment of Mr Michael Lindsay Higgins as a director on 23 April 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
27 Feb 2015 | AD02 | Register inspection address has been changed from C/O Ortac Resources Floor 3 97 Jermyn Street London SW1Y 6JE United Kingdom to 2 Duke Street Manchester Square London W1U 3EH | |
26 Feb 2015 | CH03 | Secretary's details changed for Mrs Nicola Zoe Haylings on 25 February 2015 | |
07 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 5 December 2014
|
|
18 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 6 October 2014
|