Advanced company searchLink opens in new window

FBC MINING (BA) LIMITED

Company number 09090405

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)
14 Dec 2015 SH01 Statement of capital following an allotment of shares on 6 November 2015
  • USD 6,906,500
10 Dec 2015 TM01 Termination of appointment of Lynn Robert Bailey as a director on 10 December 2015
03 Dec 2015 AA Accounts for a small company made up to 28 February 2015
04 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Oct 2015 SH01 Statement of capital following an allotment of shares on 7 October 2015
  • USD 6,778,700
20 Oct 2015 SH01 Statement of capital following an allotment of shares on 7 October 2015
  • USD 6,100,831
10 Aug 2015 AP01 Appointment of Mr Justinas Matusevicius as a director on 30 July 2015
10 Aug 2015 AP01 Appointment of Mr Eldur Olafsson as a director on 30 July 2015
04 Aug 2015 SH01 Statement of capital following an allotment of shares on 30 July 2015
  • USD 6,016,807
10 Jul 2015 SH01 Statement of capital following an allotment of shares on 2 July 2015
  • USD 5,551,069
09 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • USD 5,486,248
30 Jun 2015 AP01 Appointment of Ms Joan Maria Plant as a director on 26 June 2015
30 Jun 2015 TM01 Termination of appointment of Nicholas Charles Dove as a director on 26 June 2015
22 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • USD 5,221,248
28 May 2015 SH01 Statement of capital following an allotment of shares on 15 May 2015
  • USD 5,221,248
28 May 2015 SH01 Statement of capital following an allotment of shares on 15 May 2015
  • USD 5,221,248
20 May 2015 SH01 Statement of capital following an allotment of shares on 15 May 2015
  • USD 4,661,248
20 May 2015 SH01 Statement of capital following an allotment of shares on 27 March 2015
  • USD 4,661,248
19 Nov 2014 SH01 Statement of capital following an allotment of shares on 29 August 2014
  • USD 4,661,248
03 Sep 2014 CH01 Director's details changed for Lynn Robert Bailey on 12 August 2014
03 Sep 2014 CH01 Director's details changed for Lynn Robert Bailey on 17 June 2014
03 Sep 2014 CH01 Director's details changed for Mr Nicholas Charles Dove on 17 June 2014
03 Sep 2014 CH01 Director's details changed for Mr Nicholas Charles Dove on 12 August 2014
12 Aug 2014 SH01 Statement of capital following an allotment of shares on 21 July 2014
  • USD 470,248
12 Aug 2014 AD01 Registered office address changed from Buchanan House 3 St. James's Square 7Th Floor London SW1Y 4JU United Kingdom to 2-4 Cork Street 1St Floor London W1S 3LB on 12 August 2014