Advanced company searchLink opens in new window

ANGLO MANGANESE PLC

Company number 08617364

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)
30 Apr 2015 SH01 Statement of capital following an allotment of shares on 20 February 2015
  • GBP 713,415
30 Apr 2015 SH01 Statement of capital following an allotment of shares on 16 March 2015
  • GBP 716,759
30 Apr 2015 SH01 Statement of capital following an allotment of shares on 3 April 2014
  • GBP 673,475
27 Apr 2015 SH01 Statement of capital following an allotment of shares on 10 April 2015
  • GBP 721,219
29 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 688,955
28 Apr 2014 AP03 Appointment of Mary Farrell as a secretary
13 Feb 2014 TM02 Termination of appointment of Graham Urquhart as a secretary
06 Feb 2014 AD01 Registered office address changed from 4Th Floor 50 Mark Lane London EC3R 7QR on 6 February 2014
28 Jan 2014 SH01 Statement of capital following an allotment of shares on 8 January 2014
  • GBP 666,645.00
28 Jan 2014 SH01 Statement of capital following an allotment of shares on 3 January 2014
  • GBP 66,618,500
28 Jan 2014 SH01 Statement of capital following an allotment of shares on 23 December 2013
  • GBP 665,665
28 Jan 2014 SH01 Statement of capital following an allotment of shares on 11 December 2013
  • GBP 665,385
28 Jan 2014 SH01 Statement of capital following an allotment of shares on 27 November 2013
  • GBP 664,785
23 Dec 2013 AD01 Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 23 December 2013
17 Dec 2013 SH01 Statement of capital following an allotment of shares on 25 November 2013
  • GBP 664,385.00
09 Dec 2013 SH01 Statement of capital following an allotment of shares on 25 November 2013
  • GBP 661,780.00
21 Nov 2013 SH01 Statement of capital following an allotment of shares on 31 October 2013
  • GBP 661,780
21 Nov 2013 SH01 Statement of capital following an allotment of shares on 28 October 2013
  • GBP 660,180
21 Nov 2013 SH01 Statement of capital following an allotment of shares on 16 October 2013
  • GBP 654,420
21 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 October 2013
  • GBP 651,340
21 Nov 2013 SH01 Statement of capital following an allotment of shares on 23 September 2013
  • GBP 650,680
12 Nov 2013 TM01 Termination of appointment of Millers Associates Limited as a director
12 Nov 2013 TM02 Termination of appointment of Millers Associates Limited as a secretary
12 Nov 2013 AD01 Registered office address changed from 4Th Floor 36 Spital Square London E1 6DY on 12 November 2013
12 Nov 2013 AP03 Appointment of Graham Kenneth Urquhart as a secretary