- Company Overview for ROSS CATHERALL SUPERALLOYS LIMITED (00313430)
- Filing history for ROSS CATHERALL SUPERALLOYS LIMITED (00313430)
- People for ROSS CATHERALL SUPERALLOYS LIMITED (00313430)
- Charges for ROSS CATHERALL SUPERALLOYS LIMITED (00313430)
- More for ROSS CATHERALL SUPERALLOYS LIMITED (00313430)
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) |
---|---|---|---|
03 Dec 2001 | 288b | Director resigned | |
27 Nov 2001 | 287 | Registered office changed on 27/11/01 from: 28-30 derby road melbourne derbyshire DE73 1FE | |
29 Aug 2001 | 395 | Particulars of mortgage/charge | |
28 Aug 2001 | 288a | New director appointed | |
28 Aug 2001 | 288a | New director appointed | |
28 Aug 2001 | 288a | New director appointed | |
24 Aug 2001 | 288b | Director resigned | |
09 Aug 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
09 Aug 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
08 Aug 2001 | MEM/ARTS | Memorandum and Articles of Association | |
27 Jul 2001 | 287 | Registered office changed on 27/07/01 from: forge lane killamarsh sheffield S21 1BA | |
25 Jul 2001 | 288a | New secretary appointed | |
24 Jul 2001 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2001 | 288b | Secretary resigned;director resigned | |
20 Jul 2001 | MEM/ARTS | Memorandum and Articles of Association | |
17 Jul 2001 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2001 | 288a | New director appointed | |
27 Jun 2001 | 288a | New director appointed | |
22 May 2001 | 353 | Location of register of members | |
15 May 2001 | RESOLUTIONS |
Resolutions
|
|
14 May 2001 | 395 | Particulars of mortgage/charge | |
01 May 2001 | 155(6)a | Declaration of assistance for shares acquisition | |
01 May 2001 | 155(6)b | Declaration of assistance for shares acquisition | |
14 Apr 2001 | 288a | New director appointed | |
14 Apr 2001 | 288a | New director appointed |