Advanced company searchLink opens in new window

FIRST TIN PLC

Company number 07931518

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)
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
  • GBP 27,346.82
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 29/11/2013
11 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 21/11/2013
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
  • GBP 21,903.4850
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
  • GBP 14,585
  • ANNOTATION A second filed SH01 was registered on 5TH February 2013.
07 Dec 2012 AP03 Appointment of Mrs Nicola Zoe Haylings as a secretary
03 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
27 Nov 2012 SH01 Statement of capital following an allotment of shares on 8 October 2012
  • GBP 14,585
27 Nov 2012 TM01 Termination of appointment of Nicola Haylings as a director
12 Oct 2012 SH01 Statement of capital following an allotment of shares on 5 September 2012
  • GBP 10,800