- Company Overview for FIRTH RIXSON SUPERALLOYS LIMITED (00620465)
- Filing history for FIRTH RIXSON SUPERALLOYS LIMITED (00620465)
- People for FIRTH RIXSON SUPERALLOYS LIMITED (00620465)
- Charges for FIRTH RIXSON SUPERALLOYS LIMITED (00620465)
- Insolvency for FIRTH RIXSON SUPERALLOYS LIMITED (00620465)
- More for FIRTH RIXSON SUPERALLOYS LIMITED (00620465)
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) |
---|---|---|---|
11 Mar 2011 | TM01 | Termination of appointment of James Hart as a director | |
09 Mar 2011 | AP03 | Appointment of Christopher David Seymour as a secretary | |
09 Mar 2011 | TM02 | Termination of appointment of James Hart as a secretary | |
08 Mar 2011 | AP01 | Appointment of Christopher David Seymour as a director | |
10 Jan 2011 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders | |
15 Mar 2010 | AA | Full accounts made up to 30 September 2009 | |
05 Jan 2010 | AR01 | Annual return made up to 29 December 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for James Thomas Hart on 29 December 2009 | |
05 Jan 2010 | CH03 | Secretary's details changed for James Thomas Hart on 29 December 2009 | |
05 Jan 2010 | CH01 | Director's details changed for Peter Simon Bland on 29 December 2009 | |
13 Nov 2009 | TM01 | Termination of appointment of Brian Mckenzie as a director | |
13 Nov 2009 | TM01 | Termination of appointment of David Mortimer as a director | |
13 Nov 2009 | TM01 | Termination of appointment of Thomas Sears as a director | |
14 Jul 2009 | 288c | Director's change of particulars / brian mckenzie / 24/06/2009 | |
31 Mar 2009 | AA | Full accounts made up to 30 September 2008 | |
06 Jan 2009 | 363a | Return made up to 29/12/08; full list of members | |
06 Jan 2009 | 288c | Director's change of particulars / david mortimer / 20/12/2008 | |
19 Nov 2008 | 287 | Registered office changed on 19/11/2008 from meadow mills shepley st glossop SK13 7SA | |
19 Nov 2008 | 363a | Return made up to 29/12/07; full list of members | |
17 Jun 2008 | 288c | Director's change of particulars / peter bland / 30/05/2008 | |
20 Mar 2008 | AA | Full accounts made up to 30 September 2007 | |
11 Feb 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
29 Jan 2008 | 288a | New director appointed | |
29 Jan 2008 | 288a | New director appointed | |
29 Jan 2008 | 288a | New director appointed |