- Company Overview for ONE51 ES METALS (NORTH) LIMITED (01447460)
- Filing history for ONE51 ES METALS (NORTH) LIMITED (01447460)
- People for ONE51 ES METALS (NORTH) LIMITED (01447460)
- Charges for ONE51 ES METALS (NORTH) LIMITED (01447460)
- More for ONE51 ES METALS (NORTH) LIMITED (01447460)
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) |
---|---|---|---|
30 May 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
|
|
19 May 2016 | MR04 | Satisfaction of charge 7 in full | |
07 Jan 2016 | TM01 | Termination of appointment of Paul Raymond Murdoch as a director on 31 December 2015 | |
07 Jan 2016 | AP01 | Appointment of Mr David Andrew Lusher as a director on 31 December 2015 | |
22 Dec 2015 | AD01 | Registered office address changed from C/O W Howarth Metals Limited 22 Rondin Road Off Ahston Old Road, Ardwick Manchester M12 6BF to C/O Future Industrial Services Ltd Image Business Park Acornfield Road Knowsley Industrial Park Liverpool L33 7UF on 22 December 2015 | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
23 Dec 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 014474600010 | |
23 Dec 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 8 | |
23 Dec 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 014474600011 | |
23 Dec 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 7 | |
23 Dec 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 9 | |
19 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
10 Mar 2014 | CH03 | Secretary's details changed for Susan Holburn on 4 March 2014 | |
31 Jan 2014 | MR01 | Registration of charge 014474600011 | |
09 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Jun 2013 | MR01 | Registration of charge 014474600010 | |
04 Jun 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
21 Mar 2013 | AP01 | Appointment of Mr Paul Raymond Murdoch as a director | |
14 Mar 2013 | TM01 | Termination of appointment of Fintan Mcdonald as a director | |
13 Mar 2013 | TM01 | Termination of appointment of Fintan Mcdonald as a director | |
08 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Jun 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
11 Oct 2011 | AA | Full accounts made up to 31 December 2010 |