Advanced company searchLink opens in new window

ARCELORMITTAL SSC UK WOLVERHAMPTON LIMITED

Company number 00303887

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)
10 May 2001 AA Full accounts made up to 31 December 2000
27 Mar 2001 363s Return made up to 13/03/01; full list of members
27 Mar 2001 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
10 Nov 2000 403a Declaration of satisfaction of mortgage/charge
10 Nov 2000 403a Declaration of satisfaction of mortgage/charge
15 May 2000 AA Full accounts made up to 31 December 1999
16 Mar 2000 363s Return made up to 13/03/00; full list of members
16 Mar 2000 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
03 Sep 1999 AA Full accounts made up to 31 December 1998
24 Mar 1999 363s Return made up to 13/03/99; full list of members
24 Mar 1999 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
01 Feb 1999 CERTNM Company name changed perry willenhall service centres LIMITED\certificate issued on 02/02/99
18 Jan 1999 CERTNM Company name changed howard E.perry & company LIMITED\certificate issued on 19/01/99
18 Jan 1999 395 Particulars of mortgage/charge
18 Jan 1999 395 Particulars of mortgage/charge
18 Jan 1999 395 Particulars of mortgage/charge
02 Jun 1998 AA Full accounts made up to 31 December 1997
28 May 1998 288a New director appointed
28 May 1998 288b Director resigned
25 Mar 1998 363s Return made up to 13/03/98; full list of members
22 Jan 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
03 Dec 1997 395 Particulars of mortgage/charge
03 Dec 1997 395 Particulars of mortgage/charge
14 Nov 1997 AUD Auditor's resignation
21 Oct 1997 AA Full accounts made up to 31 December 1996