Date | Description |
2025-03-08 |
update website_status OK => FlippedRobots |
2025-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAJU SAMTANI |
2025-03-07 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JAMES LYTH |
2025-03-07 |
update statutory_documents SECRETARY APPOINTED MR NICHOLAS JAMES LYTH |
2025-03-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAJU SAMTANI |
2025-02-04 |
delete otherexecutives Michael H Nolan |
2025-02-04 |
insert otherexecutives Brian Stockbridge |
2025-02-04 |
delete person Michael H Nolan |
2025-02-04 |
insert management_pages_linkeddomain fortifiedsecurities.com |
2025-02-04 |
insert person Brian Stockbridge |
2025-02-04 |
insert person Jonathan Bixby |
2025-01-13 |
update statutory_documents 09/01/25 STATEMENT OF CAPITAL GBP 5691595.17 |
2025-01-10 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN STOCKBRIDGE |
2025-01-10 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN FRANKLIN BIXBY |
2025-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL NOLAN |
2025-01-09 |
update statutory_documents RACTIFICATION OF ACQUISITION AGREEMENT/APPROVE EXPANSION OF INVESTING POLICY/COMPANY BUSINESS/AUTHORISE TO GRANT SHARE OPTIONS 06/01/2025 |
2024-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/24, NO UPDATES |
2024-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES |
2023-09-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-28 |
update statutory_documents SECOND FILED SH01 - 20/12/22 STATEMENT OF CAPITAL GBP 1825116.004 |
2023-03-12 |
update person_description Alex Borrelli => Alex Borrelli |
2023-01-10 |
update statutory_documents 20/12/22 STATEMENT OF CAPITAL GBP 1825116.004 |
2023-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES |
2022-08-07 |
delete address 2ND FLOOR, 7/8 KENDRICK MEWS, LONDON 2ND FLOOR 7/8 KENDRICK MEWS LONDON ENGLAND SW7 3HG |
2022-08-07 |
insert address 2ND FLOOR 7-8 KENDRICK MEWS LONDON ENGLAND SW7 3HG |
2022-08-07 |
update account_category GROUP => FULL |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-08-07 |
update registered_address |
2022-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-01-14 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 26/03/2021 |
2021-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES |
2021-12-31 |
update statutory_documents CESSATION OF BRUCE RONALD ROWAN AS A PSC |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-02-17 |
update statutory_documents DIRECTOR APPOINTED MR ALEX BORRELLI |
2021-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES |
2021-02-17 |
update statutory_documents 02/10/20 STATEMENT OF CAPITAL GBP 1724929.451 |
2021-02-08 |
delete company_previous_name CREDITON MINERALS PLC |
2021-01-28 |
insert otherexecutives Alex Borrelli |
2021-01-28 |
insert person Alex Borrelli |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-08-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-08-09 |
insert company_previous_name TIGER RESOURCE PLC |
2020-08-09 |
update name TIGER RESOURCE PLC => TIGER ROYALTIES AND INVESTMENTS PLC |
2020-07-25 |
insert alias Tiger Royalties and Investments Plc |
2020-07-25 |
update name Tiger Resource => Tiger Royalties and Investments |
2020-07-18 |
update statutory_documents COMPANY NAME CHANGED TIGER RESOURCE PLC
CERTIFICATE ISSUED ON 18/07/20 |
2020-07-18 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-03-11 |
delete fax 020 7329 6408 |
2020-03-11 |
delete management_pages_linkeddomain reespollock.co.uk |
2020-03-11 |
delete phone 020 7778 7200 |
2020-03-11 |
insert management_pages_linkeddomain shipleys.com |
2019-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-13 |
update website_status IndexPageFetchError => OK |
2019-07-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-06-13 |
update website_status OK => IndexPageFetchError |
2019-03-13 |
delete management_pages_linkeddomain firstequity.ltd.uk |
2019-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
2018-10-09 |
update person_title Michael H Nolan: Executive Director => Non Executive Director |
2018-08-09 |
delete address 7/8 KENDRICK MEWS 1ST FLOOR 7/8 KENDRICK MEWS LONDON ENGLAND SW7 3HG |
2018-08-09 |
insert address 2ND FLOOR, 7/8 KENDRICK MEWS, LONDON 2ND FLOOR 7/8 KENDRICK MEWS LONDON ENGLAND SW7 3HG |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-08-09 |
update registered_address |
2018-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2018 FROM
7/8 KENDRICK MEWS 1ST FLOOR
7/8 KENDRICK MEWS
LONDON
SW7 3HG
ENGLAND |
2018-07-08 |
insert company_previous_name TIGER RESOURCE FINANCE PLC |
2018-07-08 |
update name TIGER RESOURCE FINANCE PLC => TIGER RESOURCE PLC |
2018-07-07 |
insert alias Tiger Resource Plc |
2018-07-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-06-25 |
update statutory_documents COMPANY NAME CHANGED TIGER RESOURCE FINANCE PLC
CERTIFICATE ISSUED ON 25/06/18 |
2018-06-25 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2018-06-14 |
insert management_pages_linkeddomain novumsecurities.com |
2018-03-10 |
delete management_pages_linkeddomain beaufortsecurities.com |
2018-03-10 |
insert management_pages_linkeddomain firstequity.ltd.uk |
2018-01-11 |
update statutory_documents SECOND FILED SH01 - 28/11/17 STATEMENT OF CAPITAL GBP 1304372.16 |
2017-12-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE RONALD ROWAN |
2017-12-08 |
update statutory_documents 30/11/17 STATEMENT OF CAPITAL GBP 1304372.16 |
2017-12-04 |
update statutory_documents 28/11/17 STATEMENT OF CAPITAL GBP 1428319.389 |
2017-10-24 |
update statutory_documents ADOPT ARTICLES 22/06/2017 |
2017-08-17 |
update person_description Michael H Nolan => Michael H Nolan |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-02-10 |
delete address 4TH FLOOR 2 CROMWELL PLACE LONDON SW7 2SE |
2017-02-10 |
insert address 7/8 KENDRICK MEWS 1ST FLOOR 7/8 KENDRICK MEWS LONDON ENGLAND SW7 3HG |
2017-02-10 |
update registered_address |
2017-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
2017-01-24 |
update statutory_documents SUB-DIVISION
30/09/16 |
2017-01-09 |
delete address 4th Floor
2 Cromwell Place
South Kensington
London
SW7 2JE |
2017-01-09 |
insert address 1st Floor
7-8 Kendrick Mews
South Kensington
London
SW7 3HG |
2017-01-09 |
update primary_contact 4th Floor
2 Cromwell Place
South Kensington
London
SW7 2JE => 1st Floor
7-8 Kendrick Mews
South Kensington
London
SW7 3HG |
2017-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD ROWAN |
2017-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2017 FROM
4TH FLOOR
2 CROMWELL PLACE
LONDON
SW7 2SE |
2016-11-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2016-11-06 |
update statutory_documents ALTER ARTICLES 30/09/2016 |
2016-09-12 |
delete chairman Ronald Bruce Rowan |
2016-09-12 |
insert chairman Colin Bird |
2016-09-12 |
delete person Ronald Bruce Rowan |
2016-09-12 |
update person_title Colin Bird: Director - Chief Executive Officer => Chairman |
2016-08-07 |
delete company_previous_name MINMET (UK) LIMITED |
2016-07-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-03-14 |
update website_status OK => DomainNotFound |
2016-01-08 |
update returns_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-01-08 |
update returns_next_due_date 2015-12-28 => 2016-12-28 |
2015-12-16 |
update statutory_documents 30/11/15 NO MEMBER LIST |
2015-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAJU SAMRANI / 10/07/2011 |
2015-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAJU SAMTANI / 15/07/2011 |
2015-12-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RAJU SAMTANI / 15/07/2011 |
2015-10-09 |
delete company_previous_name RUSSIAMONEY PUBLICATIONS LIMITED |
2015-07-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-02-07 |
update returns_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-02-07 |
update returns_next_due_date 2014-12-28 => 2015-12-28 |
2015-01-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-01-08 |
insert index_pages_linkeddomain allaboutcookies.org |
2015-01-07 |
update statutory_documents 30/11/14 NO MEMBER LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-04-07 |
delete company_previous_name LAWGRA (NO.232) LIMITED |
2014-02-07 |
update returns_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-02-07 |
update returns_next_due_date 2013-12-28 => 2014-12-28 |
2014-01-09 |
update statutory_documents 30/11/13 FULL LIST |
2013-06-26 |
update account_category FULL => GROUP |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
delete sic_code 64304 - Activities of open-ended investment companies |
2013-06-25 |
insert sic_code 74990 - Non-trading company |
2013-06-25 |
update returns_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-25 |
update returns_next_due_date 2012-12-28 => 2013-12-28 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-05-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-02-06 |
update statutory_documents 30/11/12 NO MEMBER LIST |
2013-01-30 |
update statutory_documents 29/05/12 STATEMENT OF CAPITAL GBP 1428319.39 |
2012-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-01-17 |
update statutory_documents 30/11/11 NO MEMBER LIST |
2011-11-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-11-10 |
update statutory_documents 10/11/11 STATEMENT OF CAPITAL GBP 1270719.39 |
2011-09-26 |
update statutory_documents MARKETS PURCHASES 09/09/2011 |
2011-07-15 |
update statutory_documents RE-APP AUD 21/06/2011 |
2011-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-03-23 |
update statutory_documents 23/03/11 STATEMENT OF CAPITAL GBP 1770719.39
01/03/11 TREASURY CAPITAL GBP 45000 |
2011-01-07 |
update statutory_documents 30/11/10 BULK LIST |
2010-12-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN BIRD / 01/03/2010 |
2010-09-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-07-30 |
update statutory_documents COMPANY BUSINESS 14/06/2010 |
2010-06-17 |
update statutory_documents DIRECTOR APPOINTED RAJU SAMRANI |
2010-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-02-11 |
update statutory_documents 30/11/09 FULL LIST |
2009-10-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-01-23 |
update statutory_documents RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
2008-09-08 |
update statutory_documents 31/07/08
GBP TI 12600000@0.01=126000 |
2008-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-01-14 |
update statutory_documents RETURN MADE UP TO 30/11/07; BULK LIST AVAILABLE SEPARATELY |
2007-12-31 |
update statutory_documents 18/11/07
£ TI 16900000@.01=169000 |
2007-08-20 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-08-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-30 |
update statutory_documents RETURN MADE UP TO 30/11/06; BULK LIST AVAILABLE SEPARATELY |
2006-09-05 |
update statutory_documents 05/07/06
£ TR 35000000@.01=350000
£ IC 2358819/2008819 |
2006-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-28 |
update statutory_documents 05/12/05
£ TI 16600000@.01=166000 |
2005-12-19 |
update statutory_documents RETURN MADE UP TO 30/11/05; BULK LIST AVAILABLE SEPARATELY |
2005-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-26 |
update statutory_documents RETURN MADE UP TO 21/12/04; BULK LIST AVAILABLE SEPARATELY |
2004-10-21 |
update statutory_documents 06/09/04
£ TI 1840000@.01=18400 |
2004-09-15 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/06/04 |
2004-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/04 FROM:
7-8 KENDRICK MEWS
LONDON
SW7 3HG |
2004-02-17 |
update statutory_documents RETURN MADE UP TO 21/12/03; BULK LIST AVAILABLE SEPARATELY |
2003-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-01-30 |
update statutory_documents RETURN MADE UP TO 21/12/02; BULK LIST AVAILABLE SEPARATELY |
2002-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/02 FROM:
3RD FLOOR PINNACLE HOUSE
23-26 ST DUNSTANS HILL
LONDON
EC2R 8HN |
2002-07-03 |
update statutory_documents SECRETARY RESIGNED |
2002-06-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-05-09 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2002-04-25 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-31 |
update statutory_documents RETURN MADE UP TO 21/12/01; BULK LIST AVAILABLE SEPARATELY |
2001-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-28 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/01 FROM:
POUTNEY HILL HOUSE
6 LAURENCE POUTNEY HILL
LONDON EC4R 0BL |
2001-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-06-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-06-01 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-21 |
update statutory_documents NC INC ALREADY ADJUSTED
19/01/01 |
2001-03-21 |
update statutory_documents £ NC 1000000/10000000
19/ |
2001-02-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-22 |
update statutory_documents RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS |
2001-01-19 |
update statutory_documents COMPANY NAME CHANGED
CREDITON MINERALS PLC
CERTIFICATE ISSUED ON 19/01/01 |
2000-12-29 |
update statutory_documents LISTING OF PARTICULARS |
2000-11-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/00 FROM:
3 LONSDALE GARDENS
ROYAL TUNBRIDGE WELLS
KENT
TN1 1NX |
2000-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-06-28 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/06/00 |
2000-03-31 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-21 |
update statutory_documents RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS |
1999-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-05-09 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/04/99 |
1999-05-09 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 20/04/99 |
1999-02-05 |
update statutory_documents RETURN MADE UP TO 21/12/98; BULK LIST AVAILABLE SEPARATELY |
1998-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-04 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-04 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-05-24 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/05/98 |
1998-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/98 FROM:
INVICTA HOUSE
PUDDING LANE
MAIDSTONE
KENT ME14 1PU |
1998-01-16 |
update statutory_documents RETURN MADE UP TO 21/12/97; BULK LIST AVAILABLE SEPARATELY |
1997-10-02 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-07 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/05/97 |
1997-07-07 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 28/05/97 |
1997-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-01-23 |
update statutory_documents RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS |
1996-09-23 |
update statutory_documents PROSPECTUS |
1996-09-18 |
update statutory_documents ADOPT MEM AND ARTS 07/09/96 |
1996-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-06 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
1996-09-06 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
1996-09-06 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
1996-09-06 |
update statutory_documents AUDITORS' REPORT |
1996-09-06 |
update statutory_documents AUDITORS' STATEMENT |
1996-09-06 |
update statutory_documents BALANCE SHEET |
1996-09-06 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
1996-09-06 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
1996-09-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-09-06 |
update statutory_documents £ NC 10000/1000000
09/0 |
1996-09-06 |
update statutory_documents REREGISTRATION PRI-PLC 21/08/96 |
1996-09-06 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 21/08/96 |
1996-08-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 |
1996-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/96 FROM:
17 HAMPSTEAD GARDENS
HOCKLEY
ESSEX
SS5 5HN |
1996-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-05 |
update statutory_documents COMPANY NAME CHANGED
MINMET (UK) LIMITED
CERTIFICATE ISSUED ON 08/07/96 |
1996-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/96 FROM:
190 STRAND
LONDON
WC2R 1JN. |
1996-02-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-02-25 |
update statutory_documents SECRETARY RESIGNED |
1996-02-13 |
update statutory_documents RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS |
1995-10-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 |
1995-10-20 |
update statutory_documents S366A DISP HOLDING AGM 29/09/95 |
1995-10-20 |
update statutory_documents S386 DISP APP AUDS 29/09/95 |
1995-10-20 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 29/09/95 |
1995-10-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-09-11 |
update statutory_documents COMPANY NAME CHANGED
RUSSIAMONEY PUBLICATIONS LIMITED
CERTIFICATE ISSUED ON 12/09/95 |
1995-04-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-04-12 |
update statutory_documents RETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS |
1994-03-22 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 22/03/94 |
1994-03-22 |
update statutory_documents COMPANY NAME CHANGED
LAWGRA (NO.232) LIMITED
CERTIFICATE ISSUED ON 23/03/94 |
1993-12-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |