- Company Overview for SSS SUPER ALLOYS LIMITED (05045017)
- Filing history for SSS SUPER ALLOYS LIMITED (05045017)
- People for SSS SUPER ALLOYS LIMITED (05045017)
- Charges for SSS SUPER ALLOYS LIMITED (05045017)
- More for SSS SUPER ALLOYS LIMITED (05045017)
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) |
---|---|---|---|
08 Jan 2019 | CAP-SS | Solvency Statement dated 20/12/18 | |
08 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2018 | AP01 | Appointment of Mrs Nancy Louise Jones as a director on 1 March 2018 | |
11 Jun 2018 | PSC02 | Notification of Tedstone Holdings Limited as a person with significant control on 6 April 2017 | |
19 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
24 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
11 Jan 2018 | AD02 | Register inspection address has been changed from Mill House Forge Lane Minworth Sutton Coldfield B76 1AH England to Mill House Forge Lane Minworth Sutton Coldfield B76 1AH | |
11 Jan 2018 | AD02 | Register inspection address has been changed from C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st England to Mill House Forge Lane Minworth Sutton Coldfield B76 1AH | |
10 Jan 2018 | AD04 | Register(s) moved to registered office address Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH | |
10 Jan 2018 | AD04 | Register(s) moved to registered office address Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH | |
10 Jan 2018 | PSC07 | Cessation of Stemcor European Distribution Limited as a person with significant control on 6 April 2017 | |
13 Oct 2017 | CERTNM |
Company name changed stemcor special steels LIMITED\certificate issued on 13/10/17
|
|
08 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Apr 2017 | MR04 | Satisfaction of charge 050450170012 in full | |
11 Apr 2017 | MR01 | Registration of charge 050450170014, created on 6 April 2017 | |
11 Apr 2017 | MR04 | Satisfaction of charge 050450170010 in full | |
11 Apr 2017 | MR04 | Satisfaction of charge 050450170011 in full | |
11 Apr 2017 | MR01 | Registration of charge 050450170015, created on 6 April 2017 | |
08 Apr 2017 | AP01 | Appointment of Mr Michael Anthony Welden as a director on 6 April 2017 | |
07 Apr 2017 | TM01 | Termination of appointment of Julian Verden as a director on 6 April 2017 | |
07 Apr 2017 | TM01 | Termination of appointment of Andrew John Checketts as a director on 6 April 2017 | |
07 Apr 2017 | MR01 | Registration of charge 050450170013, created on 6 April 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
03 Feb 2017 | MR04 | Satisfaction of charge 050450170009 in full | |
23 Aug 2016 | AP01 | Appointment of Mr Andrew John Checketts as a director on 19 August 2016 |