Advanced company searchLink opens in new window

ALPHASTEEL LIMITED

Company number 01165160

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)
30 Oct 2004 403a Declaration of satisfaction of mortgage/charge
29 Oct 2004 363a Return made up to 27/09/04; full list of members
18 Aug 2004 AUD Auditor's resignation
23 Jul 2004 403a Declaration of satisfaction of mortgage/charge
19 Jul 2004 AA Full accounts made up to 31 December 2003
25 Oct 2003 363a Return made up to 27/09/03; full list of members
11 Aug 2003 288c Director's particulars changed
11 Aug 2003 288b Director resigned
11 Aug 2003 288a New director appointed
11 Aug 2003 288a New director appointed
11 Aug 2003 288a New director appointed
07 Jul 2003 395 Particulars of mortgage/charge
10 Jun 2003 AA Full accounts made up to 31 December 2002
24 Mar 2003 395 Particulars of mortgage/charge
24 Mar 2003 395 Particulars of mortgage/charge
17 Jan 2003 88(2)R Ad 27/12/02--------- £ si 20000000@1=20000000 £ ic 50000000/70000000
17 Jan 2003 123 Nc inc already adjusted 19/12/02
17 Jan 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 Oct 2002 363a Return made up to 27/09/02; full list of members
06 Oct 2002 AA Full accounts made up to 31 December 2001
04 Nov 2001 AA Full accounts made up to 31 December 2000
08 Oct 2001 363a Return made up to 27/09/01; full list of members
29 Jun 2001 287 Registered office changed on 29/06/01 from: coporation road newport gwent NP19 4XE
13 Jun 2001 287 Registered office changed on 13/06/01 from: carmelite 50 victoria embankment blackfriars,london EC4Y 0DX
04 Jun 2001 288b Director resigned