Advanced company searchLink opens in new window

EUROMETALS (UK) LIMITED

Company number 03231707

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)
18 Aug 2000 363s Return made up to 30/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
13 Jun 2000 88(2)R Ad 26/05/00--------- £ si 20000@1=20000 £ ic 100/20100
02 Jun 2000 123 Nc inc already adjusted 26/05/00
02 Jun 2000 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 Jun 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
30 Nov 1999 287 Registered office changed on 30/11/99 from: the william lamb business centre bottom boat road stanley wakefield west yorkshire WF3 4AY
11 Aug 1999 363s Return made up to 30/07/99; no change of members
09 May 1999 AA Accounts for a small company made up to 31 December 1998
09 Nov 1998 288a New secretary appointed
09 Nov 1998 288b Secretary resigned
26 Oct 1998 363s Return made up to 30/07/98; no change of members
  • 363(288) ‐ Secretary resigned
28 May 1998 AA Accounts for a small company made up to 31 December 1997
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 December 1997
24 Oct 1997 363s Return made up to 30/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
24 Oct 1997 288a New secretary appointed;new director appointed
05 Sep 1997 288b Secretary resigned
05 Sep 1997 288a New secretary appointed
03 Sep 1997 288b Director resigned
03 Sep 1997 288b Secretary resigned
30 Apr 1997 395 Particulars of mortgage/charge
24 Apr 1997 225 Accounting reference date extended from 31/07/97 to 31/12/97
08 Apr 1997 88(2)R Ad 15/09/96--------- £ si 9@1=9 £ ic 1/10
08 Apr 1997 288a New director appointed
29 Nov 1996 287 Registered office changed on 29/11/96 from: regis house 134 percival road enfield middlesex EN1 1QU
14 Oct 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
24 Sep 1996 CERTNM Company name changed stretchout LIMITED\certificate issued on 25/09/96