Advanced company searchLink opens in new window

ROSS CATHERALL SUPERALLOYS LIMITED

Company number 00313430

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)
12 Apr 2013 MR04 Satisfaction of charge 6 in full
12 Apr 2013 MR04 Satisfaction of charge 9 in full
12 Apr 2013 MR04 Satisfaction of charge 8 in full
04 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
04 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
08 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Dec 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
21 Nov 2011 AP01 Appointment of Duncan Hinks as a director
15 Nov 2011 TM01 Termination of appointment of William Ellis as a director
15 Nov 2011 TM02 Termination of appointment of Howard Jackson as a secretary
15 Nov 2011 TM01 Termination of appointment of Howard Jackson as a director
15 Nov 2011 AP03 Appointment of Ian Molyneux as a secretary
04 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Nov 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
29 Oct 2010 AD01 Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WR on 29 October 2010
28 Oct 2010 CH01 Director's details changed for William Michael Ellis on 18 June 2010
28 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
09 Nov 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
05 Nov 2009 AA Full accounts made up to 31 December 2008
03 Sep 2009 288c Director's change of particulars / william ellis / 11/08/2009
24 Apr 2009 288a Director appointed william michael ellis
24 Apr 2009 288b Appointment terminated director eric lewis
12 Nov 2008 363a Return made up to 19/10/08; full list of members
14 Oct 2008 287 Registered office changed on 14/10/2008 from 28-30 derby road melbourne derbyshire DE73 8FF