Advanced company searchLink opens in new window

ELG UTICA ALLOYS LIMITED

Company number 01476788

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)
13 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
23 Jun 2016 TM01 Termination of appointment of Mark Ridgeway as a director on 18 May 2016
24 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 25,186
23 Jul 2015 CERTNM Company name changed abs industrial resources LIMITED\certificate issued on 23/07/15
  • RES15 ‐ Change company name resolution on 2015-06-30
23 Jul 2015 CONNOT Change of name notice
21 Jul 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-30
01 Jul 2015 AD01 Registered office address changed from The Brickworks Kilnhurst Road Kilnhurst Mexborough S64 5TE to Unit 1 Adwick Park Manvers Rotherham South Yorkshire S63 5AB on 1 July 2015
16 Jun 2015 AA Full accounts made up to 31 December 2014
12 Jan 2015 AAMD Amended full accounts made up to 31 December 2013
24 Sep 2014 AA Full accounts made up to 31 December 2013
25 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 25,186
28 Sep 2013 MR04 Satisfaction of charge 9 in full
23 Sep 2013 TM01 Termination of appointment of Mark Johnson as a director
20 Aug 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
25 Jun 2013 AUD Auditor's resignation
04 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
12 Mar 2013 AP01 Appointment of Mr Mark Paul Johnson as a director
12 Mar 2013 AP01 Appointment of Mr Dimitrij Orlov as a director
05 Mar 2013 TM01 Termination of appointment of Brian Beckett as a director
05 Mar 2013 TM01 Termination of appointment of Kevin Sheehan as a director
05 Mar 2013 TM02 Termination of appointment of Kevin Sheehan as a secretary
30 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
17 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
13 Jul 2012 TM01 Termination of appointment of Jason Malloy as a director
06 Dec 2011 AP01 Appointment of Mr Jason Malloy as a director