Ranelagh
Dublin
6
Ireland
Director Name | Colin Bird |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2002(8 years after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Plot 1 Type B1 Mgv Montgomery Maisonettes Dubai United Arab Emirates |
Secretary Name | Raju Samtani |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2002(8 years, 5 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Financial Controller |
Correspondence Address | 18 Birkdale Road London W5 1JZ |
Director Name | Raju Samtani |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2010(16 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 7-8 Kendrick Mews London SW7 3HG |
Director Name | Mr Alex Borrelli |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(27 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 7-8 Kendrick Mews London SW7 3HG |
Director Name | Mr Nicholas Spencer Turner |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 53 Shepherds Hill Highgate London N6 5QP |
Director Name | Jeremy Peter Metcalfe |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Oak Bonnington Ashford Kent TN25 7BP |
Secretary Name | Mr Alec William James Banyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 May 2002) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 17 Hampstead Gardens Hockley Essex SS5 5HN |
Director Name | Sean Christor Byrne |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 June 1996(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 147 Vernon Avenue Clontarf Dublin Ireland |
Director Name | Peter Richard Stephen Earl |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shipton Lodge Shipton-Under-Wychwood Oxfordshire OX7 6DG |
Director Name | Mr Edward Adam Michael Lee |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farm Northington Alresford Hampshire SO24 9TH |
Director Name | Michael Joseph O'Hanlon |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Woods Braxted Chart Westerham Kent TN16 1LS |
Director Name | Gordon Peterkin Riddler |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2002) |
Role | Mineral Economist |
Correspondence Address | 45 Brook View Drive Keyworth Nottingham NG12 5RA |
Director Name | Timothy Edward Baldwin |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(6 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 October 2000) |
Role | Stockbroker |
Correspondence Address | Trespassers, 67 Parkside Drive Watford Hertfordshire WD1 3AU |
Director Name | Seamus Maher |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 January 2001(7 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 May 2001) |
Role | Chartered Accountant |
Correspondence Address | 71 New Row Square Dublin 8 Irish |
Director Name | Hugh McCutcheon |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 January 2001(7 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 September 2001) |
Role | Chartered Accountant |
Correspondence Address | Gortnamona Killiney Hill Road Killiney County Dublin Irish |
Director Name | Mr John Frederick Molyneux |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(7 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 16 January 2002) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 42 Harmer Green Lane Digswell Hertfordshire AL6 0AT |
Director Name | Mr Alan Donal Mooney |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 November 2001(7 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 16 January 2002) |
Role | Manager |
Country of Residence | Ireland |
Correspondence Address | 81 Mount Anville Park Mount Merrion Dublin 14 Irish |
Director Name | Ronald Bruce Rowan |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 January 2002(8 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Weymouth Street London W1G 6NH |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | tiger-rf.com |
---|---|
Telephone | 020 74863997 |
Telephone region | London |
Registered Address | 2nd Floor 7-8 Kendrick Mews London SW7 3HG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £550,872 |
Net Worth | £4,028,078 |
Cash | £1,066,888 |
Current Liabilities | £89,011 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 1 week from now) |
17 January 2024 | Confirmation statement made on 30 November 2023 with updates (4 pages) |
---|---|
7 September 2023 | Resolutions
|
29 June 2023 | Full accounts made up to 31 December 2022 (49 pages) |
28 June 2023 | Second filing of a statement of capital following an allotment of shares on 20 December 2022
|
10 January 2023 | Statement of capital following an allotment of shares on 20 December 2022
|
6 January 2023 | Confirmation statement made on 30 November 2022 with updates (4 pages) |
19 July 2022 | Full accounts made up to 31 December 2021 (43 pages) |
14 January 2022 | Notification of a person with significant control statement (2 pages) |
31 December 2021 | Cessation of Bruce Ronald Rowan as a person with significant control on 26 March 2021 (1 page) |
31 December 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
8 June 2021 | Group of companies' accounts made up to 31 December 2020 (51 pages) |
17 February 2021 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
17 February 2021 | Statement of capital following an allotment of shares on 2 October 2020
|
17 February 2021 | Appointment of Mr Alex Borrelli as a director on 15 December 2020 (2 pages) |
13 August 2020 | Group of companies' accounts made up to 31 December 2019 (47 pages) |
18 July 2020 | Change of name notice (2 pages) |
18 July 2020 | Resolutions
|
12 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
1 July 2019 | Group of companies' accounts made up to 31 December 2018 (44 pages) |
3 January 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
12 July 2018 | Registered office address changed from 7/8 Kendrick Mews 1st Floor 7/8 Kendrick Mews London SW7 3HG England to 2nd Floor, 7/8 Kendrick Mews, London 2nd Floor 7/8 Kendrick Mews London SW7 3HG on 12 July 2018 (1 page) |
3 July 2018 | Group of companies' accounts made up to 31 December 2017 (42 pages) |
25 June 2018 | Company name changed tiger resource finance PLC\certificate issued on 25/06/18 (3 pages) |
25 June 2018 | Change of name notice (2 pages) |
11 January 2018 | Second filing of a statement of capital following an allotment of shares on 28 November 2017
|
11 January 2018 | Second filing of a statement of capital following an allotment of shares on 28 November 2017
|
11 December 2017 | Notification of Bruce Ronald Rowan as a person with significant control on 6 April 2016 (2 pages) |
11 December 2017 | Notification of Bruce Ronald Rowan as a person with significant control on 6 April 2016 (2 pages) |
8 December 2017 | 30/11/17 Statement of Capital gbp 1304372.16 (4 pages) |
8 December 2017 | 30/11/17 Statement of Capital gbp 1304372.16 (4 pages) |
4 December 2017 | Statement of capital following an allotment of shares on 28 November 2017
|
4 December 2017 | Statement of capital following an allotment of shares on 28 November 2017
|
24 October 2017 | Resolutions
|
24 October 2017 | Resolutions
|
29 June 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
29 June 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
30 January 2017 | Confirmation statement made on 30 November 2016 with updates (4 pages) |
30 January 2017 | Confirmation statement made on 30 November 2016 with updates (4 pages) |
24 January 2017 | Sub-division of shares on 30 September 2016 (4 pages) |
24 January 2017 | Sub-division of shares on 30 September 2016 (4 pages) |
24 January 2017 | Change of share class name or designation (2 pages) |
24 January 2017 | Change of share class name or designation (2 pages) |
9 January 2017 | Termination of appointment of Ronald Bruce Rowan as a director on 31 August 2016 (1 page) |
9 January 2017 | Termination of appointment of Ronald Bruce Rowan as a director on 31 August 2016 (1 page) |
8 January 2017 | Registered office address changed from 4th Floor 2 Cromwell Place London SW7 2SE to 7/8 Kendrick Mews 1st Floor 7/8 Kendrick Mews London SW7 3HG on 8 January 2017 (1 page) |
8 January 2017 | Registered office address changed from 4th Floor 2 Cromwell Place London SW7 2SE to 7/8 Kendrick Mews 1st Floor 7/8 Kendrick Mews London SW7 3HG on 8 January 2017 (1 page) |
6 November 2016 | Resolutions
|
6 November 2016 | Memorandum and Articles of Association (50 pages) |
6 November 2016 | Resolutions
|
6 November 2016 | Memorandum and Articles of Association (50 pages) |
26 June 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
26 June 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
16 December 2015 | Director's details changed for Raju Samtani on 15 July 2011 (2 pages) |
16 December 2015 | Director's details changed for Raju Samrani on 10 July 2011 (2 pages) |
16 December 2015 | Director's details changed for Raju Samtani on 15 July 2011 (2 pages) |
16 December 2015 | Director's details changed for Raju Samrani on 10 July 2011 (2 pages) |
16 December 2015 | Annual return made up to 30 November 2015 no member list Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 30 November 2015 no member list Statement of capital on 2015-12-16
|
15 December 2015 | Secretary's details changed for Raju Samtani on 15 July 2011 (1 page) |
15 December 2015 | Secretary's details changed for Raju Samtani on 15 July 2011 (1 page) |
23 June 2015 | Group of companies' accounts made up to 31 December 2014 (36 pages) |
23 June 2015 | Group of companies' accounts made up to 31 December 2014 (36 pages) |
13 January 2015 | Auditor's resignation (1 page) |
13 January 2015 | Auditor's resignation (1 page) |
7 January 2015 | Annual return made up to 30 November 2014 no member list Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 30 November 2014 no member list Statement of capital on 2015-01-07
|
4 July 2014 | Group of companies' accounts made up to 31 December 2013 (37 pages) |
4 July 2014 | Group of companies' accounts made up to 31 December 2013 (37 pages) |
9 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
1 May 2013 | Group of companies' accounts made up to 31 December 2012 (36 pages) |
1 May 2013 | Group of companies' accounts made up to 31 December 2012 (36 pages) |
6 February 2013 | Annual return made up to 30 November 2012 no member list (16 pages) |
6 February 2013 | Annual return made up to 30 November 2012 no member list (16 pages) |
30 January 2013 | Statement of capital following an allotment of shares on 29 May 2012
|
30 January 2013 | Statement of capital following an allotment of shares on 29 May 2012
|
18 June 2012 | Full accounts made up to 31 December 2011 (31 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (31 pages) |
17 January 2012 | Annual return made up to 30 November 2011 no member list (16 pages) |
17 January 2012 | Annual return made up to 30 November 2011 no member list (16 pages) |
10 November 2011 | Cancellation of shares. Statement of capital on 10 November 2011
|
10 November 2011 | Cancellation of shares. Statement of capital on 10 November 2011
|
10 November 2011 | Purchase of own shares. (3 pages) |
10 November 2011 | Purchase of own shares. (3 pages) |
26 September 2011 | Resolutions
|
26 September 2011 | Resolutions
|
15 July 2011 | Resolutions
|
15 July 2011 | Resolutions
|
7 June 2011 | Full accounts made up to 31 December 2010 (33 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (33 pages) |
23 March 2011 | Statement of capital on 23 March 2011
|
23 March 2011 | Statement of capital on 23 March 2011
|
23 March 2011 | Statement of capital on 23 March 2011
|
7 January 2011 | Annual return made up to 30 November 2010 with bulk list of shareholders (17 pages) |
7 January 2011 | Annual return made up to 30 November 2010 with bulk list of shareholders (17 pages) |
30 December 2010 | Director's details changed for Colin Bird on 1 March 2010 (3 pages) |
30 December 2010 | Director's details changed for Colin Bird on 1 March 2010 (3 pages) |
30 December 2010 | Director's details changed for Colin Bird on 1 March 2010 (3 pages) |
6 September 2010 | Memorandum and Articles of Association (48 pages) |
6 September 2010 | Memorandum and Articles of Association (48 pages) |
30 July 2010 | Resolutions
|
30 July 2010 | Resolutions
|
17 June 2010 | Appointment of Raju Samrani as a director (3 pages) |
17 June 2010 | Appointment of Raju Samrani as a director (3 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (28 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (28 pages) |
11 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (19 pages) |
11 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (19 pages) |
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
25 June 2009 | Full accounts made up to 31 December 2008 (31 pages) |
25 June 2009 | Full accounts made up to 31 December 2008 (31 pages) |
23 January 2009 | Return made up to 01/12/08; full list of members (7 pages) |
23 January 2009 | Return made up to 01/12/08; full list of members (7 pages) |
8 September 2008 | 31/07/08\Gbp ti [email protected]=126000\ (2 pages) |
8 September 2008 | 31/07/08\Gbp ti [email protected]=126000\ (2 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (34 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (34 pages) |
14 January 2008 | Return made up to 30/11/07; bulk list available separately (8 pages) |
14 January 2008 | Return made up to 30/11/07; bulk list available separately (8 pages) |
31 December 2007 | 18/11/07 £ ti [email protected]=169000 (1 page) |
31 December 2007 | 18/11/07 £ ti [email protected]=169000 (1 page) |
20 August 2007 | Resolutions
|
20 August 2007 | Resolutions
|
9 August 2007 | Auditor's resignation (1 page) |
9 August 2007 | Auditor's resignation (1 page) |
9 July 2007 | Full accounts made up to 31 December 2006 (31 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (31 pages) |
14 March 2007 | Ad 23/01/07--------- £ si [email protected]=11900 £ ic 2008819/2020719 (2 pages) |
14 March 2007 | Ad 23/01/07--------- £ si [email protected]=11900 £ ic 2008819/2020719 (2 pages) |
30 January 2007 | Return made up to 30/11/06; bulk list available separately (8 pages) |
30 January 2007 | Return made up to 30/11/06; bulk list available separately (8 pages) |
5 September 2006 | 05/07/06 £ tr [email protected]=350000 £ ic 2358819/2008819 (1 page) |
5 September 2006 | 05/07/06 £ tr [email protected]=350000 £ ic 2358819/2008819 (1 page) |
28 June 2006 | Full accounts made up to 31 December 2005 (28 pages) |
28 June 2006 | Full accounts made up to 31 December 2005 (28 pages) |
28 December 2005 | 05/12/05 £ ti [email protected]=166000 (1 page) |
28 December 2005 | 05/12/05 £ ti [email protected]=166000 (1 page) |
19 December 2005 | Return made up to 30/11/05; bulk list available separately (8 pages) |
19 December 2005 | Return made up to 30/11/05; bulk list available separately (8 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (27 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (27 pages) |
26 January 2005 | Return made up to 21/12/04; bulk list available separately (8 pages) |
26 January 2005 | Return made up to 21/12/04; bulk list available separately (8 pages) |
21 October 2004 | 06/09/04 £ ti [email protected]=18400 (1 page) |
21 October 2004 | 06/09/04 £ ti [email protected]=18400 (1 page) |
15 September 2004 | Interim accounts made up to 30 June 2004 (8 pages) |
15 September 2004 | Interim accounts made up to 30 June 2004 (8 pages) |
9 August 2004 | Full accounts made up to 31 December 2003 (22 pages) |
9 August 2004 | Full accounts made up to 31 December 2003 (22 pages) |
8 May 2004 | Registered office changed on 08/05/04 from: 7-8 kendrick mews london SW7 3HG (1 page) |
8 May 2004 | Registered office changed on 08/05/04 from: 7-8 kendrick mews london SW7 3HG (1 page) |
17 February 2004 | Return made up to 21/12/03; bulk list available separately
|
17 February 2004 | Return made up to 21/12/03; bulk list available separately
|
15 January 2004 | Ad 24/12/03--------- £ si [email protected]=1500 £ ic 2347319/2348819 (2 pages) |
15 January 2004 | Ad 24/12/03--------- £ si [email protected]=1500 £ ic 2347319/2348819 (2 pages) |
12 December 2003 | Ad 18/11/03-18/11/03 £ si [email protected]=1500 £ ic 2345819/2347319 (2 pages) |
12 December 2003 | Ad 18/11/03-18/11/03 £ si [email protected]=1500 £ ic 2345819/2347319 (2 pages) |
27 March 2003 | Full accounts made up to 31 December 2002 (23 pages) |
27 March 2003 | Full accounts made up to 31 December 2002 (23 pages) |
30 January 2003 | Return made up to 21/12/02; bulk list available separately (8 pages) |
30 January 2003 | Return made up to 21/12/02; bulk list available separately (8 pages) |
15 November 2002 | Ad 06/11/02--------- £ si [email protected]=111705 £ ic 2234113/2345818 (2 pages) |
15 November 2002 | Ad 06/11/02--------- £ si [email protected]=111705 £ ic 2234113/2345818 (2 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (21 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (21 pages) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: 3RD floor pinnacle house 23-26 st dunstans hill london EC2R 8HN (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: 3RD floor pinnacle house 23-26 st dunstans hill london EC2R 8HN (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | New secretary appointed (2 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Resolutions
|
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Resolutions
|
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
31 January 2002 | Return made up to 21/12/01; bulk list available separately
|
31 January 2002 | Return made up to 21/12/01; bulk list available separately
|
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | Director resigned (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: poutney hill house 6 laurence poutney hill london EC4R 0BL (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: poutney hill house 6 laurence poutney hill london EC4R 0BL (1 page) |
16 June 2001 | Full accounts made up to 31 December 2000 (23 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (23 pages) |
15 June 2001 | Resolutions
|
15 June 2001 | Resolutions
|
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
21 March 2001 | Resolutions
|
21 March 2001 | Nc inc already adjusted 19/01/01 (1 page) |
21 March 2001 | Resolutions
|
21 March 2001 | Ad 22/01/01--------- £ si [email protected]=2142958 £ ic 91154/2234112 (36 pages) |
21 March 2001 | Ad 22/01/01--------- £ si [email protected]=2142958 £ ic 91154/2234112 (36 pages) |
21 March 2001 | Nc inc already adjusted 19/01/01 (1 page) |
19 February 2001 | Memorandum and Articles of Association (79 pages) |
19 February 2001 | Memorandum and Articles of Association (79 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
22 January 2001 | Return made up to 21/12/00; full list of members (42 pages) |
22 January 2001 | Return made up to 21/12/00; full list of members (42 pages) |
19 January 2001 | Company name changed crediton minerals PLC\certificate issued on 19/01/01 (5 pages) |
19 January 2001 | Company name changed crediton minerals PLC\certificate issued on 19/01/01 (5 pages) |
29 December 2000 | Listing of particulars (46 pages) |
29 December 2000 | Listing of particulars (46 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: 3 lonsdale gardens royal tunbridge wells kent TN1 1NX (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: 3 lonsdale gardens royal tunbridge wells kent TN1 1NX (1 page) |
12 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
28 June 2000 | Resolutions
|
28 June 2000 | Resolutions
|
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
21 January 2000 | Return made up to 21/12/99; full list of members (43 pages) |
21 January 2000 | Return made up to 21/12/99; full list of members (43 pages) |
9 May 1999 | Resolutions
|
9 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
9 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
9 May 1999 | Resolutions
|
5 February 1999 | Return made up to 21/12/98; bulk list available separately (8 pages) |
5 February 1999 | Return made up to 21/12/98; bulk list available separately (8 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
24 May 1998 | Resolutions
|
24 May 1998 | Resolutions
|
25 February 1998 | Registered office changed on 25/02/98 from: invicta house pudding lane maidstone kent ME14 1PU (1 page) |
25 February 1998 | Registered office changed on 25/02/98 from: invicta house pudding lane maidstone kent ME14 1PU (1 page) |
3 February 1998 | Ad 12/01/98--------- £ si [email protected]=11764 £ ic 79390/91154 (2 pages) |
3 February 1998 | Ad 12/01/98--------- £ si [email protected]=11764 £ ic 79390/91154 (2 pages) |
16 January 1998 | Return made up to 21/12/97; bulk list available separately
|
16 January 1998 | Return made up to 21/12/97; bulk list available separately
|
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
30 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
28 January 1997 | Ad 30/12/96--------- £ si [email protected]=19390 £ ic 60000/79390 (8 pages) |
28 January 1997 | Ad 30/12/96--------- £ si [email protected]=19390 £ ic 60000/79390 (8 pages) |
23 January 1997 | Return made up to 21/12/96; full list of members (12 pages) |
23 January 1997 | Return made up to 21/12/96; full list of members (12 pages) |
23 September 1996 | Prospectus (31 pages) |
23 September 1996 | Prospectus (31 pages) |
18 September 1996 | Resolutions
|
18 September 1996 | Resolutions
|
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
6 September 1996 | Resolutions
|
6 September 1996 | Ad 09/08/96--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages) |
6 September 1996 | Application to commence business (2 pages) |
6 September 1996 | Certificate of authorisation to commence business and borrow (1 page) |
6 September 1996 | Ad 09/08/96--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages) |
6 September 1996 | Declaration on reregistration from private to PLC (1 page) |
6 September 1996 | Auditor's report (2 pages) |
6 September 1996 | Auditor's statement (1 page) |
6 September 1996 | Balance Sheet (12 pages) |
6 September 1996 | Resolutions
|
6 September 1996 | Memorandum and Articles of Association (14 pages) |
6 September 1996 | Application for reregistration from private to PLC (1 page) |
6 September 1996 | Application to commence business (2 pages) |
6 September 1996 | Resolutions
|
6 September 1996 | Certificate of authorisation to commence business and borrow (1 page) |
6 September 1996 | Balance Sheet (12 pages) |
6 September 1996 | Application for reregistration from private to PLC (1 page) |
6 September 1996 | Auditor's report (2 pages) |
6 September 1996 | Memorandum and Articles of Association (14 pages) |
6 September 1996 | Resolutions
|
6 September 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 September 1996 | Declaration on reregistration from private to PLC (1 page) |
6 September 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 September 1996 | Resolutions
|
6 September 1996 | Auditor's statement (1 page) |
28 August 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
28 August 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
29 July 1996 | New director appointed (3 pages) |
29 July 1996 | New director appointed (3 pages) |
29 July 1996 | New director appointed (4 pages) |
29 July 1996 | New director appointed (4 pages) |
21 July 1996 | Registered office changed on 21/07/96 from: 17 hampstead gardens hockley essex SS5 5HN (1 page) |
21 July 1996 | New director appointed (2 pages) |
21 July 1996 | Registered office changed on 21/07/96 from: 17 hampstead gardens hockley essex SS5 5HN (1 page) |
21 July 1996 | New director appointed (2 pages) |
5 July 1996 | Company name changed minmet (uk) LIMITED\certificate issued on 08/07/96 (2 pages) |
5 July 1996 | Company name changed minmet (uk) LIMITED\certificate issued on 08/07/96 (2 pages) |
25 February 1996 | New secretary appointed (2 pages) |
25 February 1996 | Registered office changed on 25/02/96 from: 190 strand london WC2R 1JN. (1 page) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | Secretary resigned (2 pages) |
25 February 1996 | New secretary appointed (2 pages) |
25 February 1996 | Secretary resigned (2 pages) |
25 February 1996 | Registered office changed on 25/02/96 from: 190 strand london WC2R 1JN. (1 page) |
25 February 1996 | New director appointed (2 pages) |
13 February 1996 | Return made up to 21/12/95; no change of members (4 pages) |
13 February 1996 | Return made up to 21/12/95; no change of members (4 pages) |
20 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
20 October 1995 | Resolutions
|
20 October 1995 | Resolutions
|
20 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
20 October 1995 | Resolutions
|
20 October 1995 | Resolutions
|
20 October 1995 | Resolutions
|
20 October 1995 | Resolutions
|
17 October 1995 | Memorandum and Articles of Association (28 pages) |
17 October 1995 | Memorandum and Articles of Association (28 pages) |
11 September 1995 | Company name changed russiamoney publications LIMITED\certificate issued on 12/09/95 (4 pages) |
11 September 1995 | Company name changed russiamoney publications LIMITED\certificate issued on 12/09/95 (4 pages) |
12 April 1995 | Return made up to 21/12/94; full list of members (6 pages) |
12 April 1995 | Director resigned;new director appointed (4 pages) |
12 April 1995 | Director resigned;new director appointed (4 pages) |
12 April 1995 | Return made up to 21/12/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
22 March 1994 | Company name changed\certificate issued on 22/03/94 (2 pages) |
22 March 1994 | Company name changed\certificate issued on 22/03/94 (2 pages) |
21 December 1993 | Incorporation (19 pages) |
21 December 1993 | Incorporation (19 pages) |