- Company Overview for A.P.M. METALS LIMITED (00844605)
- Filing history for A.P.M. METALS LIMITED (00844605)
- People for A.P.M. METALS LIMITED (00844605)
- Charges for A.P.M. METALS LIMITED (00844605)
- More for A.P.M. METALS LIMITED (00844605)
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) |
---|---|---|---|
29 Jan 2015 | AA | Accounts for a small company made up to 30 April 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
01 Oct 2014 | MR01 | Registration of charge 008446050007, created on 1 October 2014 | |
08 Aug 2014 | MR01 |
Registration of charge 008446050006, created on 8 August 2014
|
|
06 Feb 2014 | AA | Accounts for a small company made up to 30 April 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
03 Sep 2013 | TM01 | Termination of appointment of Allen Hyams as a director | |
03 Sep 2013 | TM02 | Termination of appointment of Allen Hyams as a secretary | |
14 Feb 2013 | AP01 | Appointment of Mr Gareth Peter Hyams as a director | |
04 Feb 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
01 Feb 2012 | AA | Accounts for a small company made up to 30 April 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
22 Nov 2011 | CH01 | Director's details changed for Peter Alan Hyams on 1 November 2011 | |
22 Nov 2011 | CH01 | Director's details changed for Alan Gerard Hyams on 1 November 2011 | |
12 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
18 Oct 2011 | CH01 | Director's details changed for Mr Allen James Hyams on 22 August 2011 | |
18 Oct 2011 | CH03 | Secretary's details changed for Mr Allen James Hyams on 22 August 2011 | |
08 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
01 Feb 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
21 Nov 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
13 Oct 2010 | AD01 | Registered office address changed from Plantation Works Eurolink Way Crown Quay Lane Sittingbourne Kent ME10 3JQ on 13 October 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
23 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2010 | SH03 | Purchase of own shares. |