- Company Overview for STEEL PLATE AND SECTIONS LIMITED (00853935)
- Filing history for STEEL PLATE AND SECTIONS LIMITED (00853935)
- People for STEEL PLATE AND SECTIONS LIMITED (00853935)
- Charges for STEEL PLATE AND SECTIONS LIMITED (00853935)
- Insolvency for STEEL PLATE AND SECTIONS LIMITED (00853935)
- More for STEEL PLATE AND SECTIONS LIMITED (00853935)
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) |
---|---|---|---|
05 Jul 2016 | TM01 | Termination of appointment of Michael Gerard Broom as a director on 30 June 2016 | |
17 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Mar 2016 | AD03 | Register(s) moved to registered inspection location C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st | |
09 Mar 2016 | AD02 | Register inspection address has been changed to C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st | |
09 Mar 2016 | AD01 | Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9st to Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH on 9 March 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
07 Jan 2016 | AA | Full accounts made up to 31 December 2014 | |
30 Oct 2015 | TM01 | Termination of appointment of Thomas John Goodman as a director on 30 October 2015 | |
29 Oct 2015 | MR01 |
Registration of a charge
|
|
27 Oct 2015 | MR01 | Registration of charge 008539350037, created on 16 October 2015 | |
27 Oct 2015 | MR01 | Registration of charge 008539350038, created on 16 October 2015 | |
23 Oct 2015 | MR01 | Registration of charge 008539350036, created on 8 October 2015 | |
23 Oct 2015 | MR01 | Registration of charge 008539350034, created on 8 October 2015 | |
23 Oct 2015 | MR01 | Registration of charge 008539350035, created on 16 October 2015 | |
06 Oct 2015 | MA | Memorandum and Articles of Association | |
06 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2015 | TM01 | Termination of appointment of Gary Peter Mullins as a director on 9 January 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
07 Aug 2014 | TM02 | Termination of appointment of Amanda Louise Phillips as a secretary on 31 July 2014 | |
22 May 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Apr 2014 | MR01 | Registration of charge 008539350033 | |
27 Mar 2014 | MR01 | Registration of charge 008539350032 | |
24 Mar 2014 | MR01 | Registration of charge 008539350031 | |
22 Mar 2014 | MR04 | Satisfaction of charge 16 in full | |
22 Mar 2014 | MR04 | Satisfaction of charge 008539350020 in full |