Advanced company searchLink opens in new window

TERRA RESOURCES PLC

Company number 06702794

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)
20 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2012 TM02 Termination of appointment of Uk Company Secretaries Ltd as a secretary on 21 June 2012
25 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidation 16/12/2011
25 Jan 2012 SH02 Consolidation of shares on 16 December 2011
10 Jan 2012 AR01 Annual return made up to 19 September 2011 with full list of shareholders
10 Jan 2012 AP01 Appointment of Mr Bernard Reich as a director on 1 June 2011
09 Jan 2012 TM01 Termination of appointment of Charles Glen Salisbury as a director on 1 October 2011
09 Jan 2012 AP01 Appointment of Mr Jacques Jean Eugene Berniere as a director on 1 June 2011
09 Jan 2012 AD04 Register(s) moved to registered office address
21 Nov 2011 SH01 Statement of capital following an allotment of shares on 29 August 2011
  • GBP 3,292,417.92
10 Jun 2011 SH01 Statement of capital following an allotment of shares on 30 March 2011
  • GBP 3,287,500
31 May 2011 AA Full accounts made up to 30 September 2010
07 Apr 2011 AD01 Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB on 7 April 2011
09 Mar 2011 SH01 Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,500,000
20 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2010 AP01 Appointment of Mr Leonid Fradkin as a director
07 Dec 2010 AP01 Appointment of Mr Charles Glen Salisbury as a director
07 Dec 2010 AP01 Appointment of Mr Yuri Vanetik as a director
06 Dec 2010 TM01 Termination of appointment of Raghunath Kilambi as a director
06 Dec 2010 TM01 Termination of appointment of Julius Csurgo as a director
29 Sep 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
29 Sep 2010 CH04 Secretary's details changed for Uk Company Secretaries Ltd on 19 September 2010
08 Sep 2010 AD03 Register(s) moved to registered inspection location
08 Sep 2010 AD02 Register inspection address has been changed