- 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) |
---|---|---|---|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 27 May 2014
|
|
19 Mar 2014 | CH01 | Director's details changed for Mr Mark Edward Thompson on 19 March 2014 | |
04 Mar 2014 | AR01 | Annual return made up to 1 February 2014 with full list of shareholders | |
26 Feb 2014 | CH03 | Secretary's details changed for Mrs Nicola Zoe Haylings on 13 January 2014 | |
26 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 4 December 2013
|
|
17 Feb 2014 | AD02 | Register inspection address has been changed from C/O North River Resources Plc 6Th Floor 56 Haymarket London SW1Y 4RN United Kingdom | |
11 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2013 | AD01 | Registered office address changed from Treliver Minerals Ltd Retallack Business Park Winnards Perch St. Columb Cornwall TR9 6DE United Kingdom on 6 December 2013 | |
06 Dec 2013 | TM01 | Termination of appointment of Nicholas Clarke as a director | |
29 Nov 2013 | AP01 | Appointment of Mr Antony James Truelove as a director | |
25 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 12 June 2013
|
|
03 Jul 2013 | AP01 | Appointment of Mr Patrick James Boot as a director | |
12 Jun 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
21 Mar 2013 | AD01 | Registered office address changed from 200 Strand London WC2R 1DJ United Kingdom on 21 March 2013 | |
21 Mar 2013 | AD02 | Register inspection address has been changed | |
01 Mar 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
05 Feb 2013 | RP04 | Second filing of SH01 previously delivered to Companies House | |
30 Jan 2013 | AP01 | Appointment of Mr Rupert Jocelyn Smale Edis as a director | |
25 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 18 January 2013
|
|
07 Dec 2012 | AP03 | Appointment of Mrs Nicola Zoe Haylings as a secretary | |
03 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2012 | AA01 | Current accounting period shortened from 28 February 2013 to 31 December 2012 | |
27 Nov 2012 | AP01 | Appointment of Mr Nicholas Clarke as a director |