- Company Overview for KENNAMETAL STELLRAM LIMITED (01506705)
- Filing history for KENNAMETAL STELLRAM LIMITED (01506705)
- People for KENNAMETAL STELLRAM LIMITED (01506705)
- Charges for KENNAMETAL STELLRAM LIMITED (01506705)
- Insolvency for KENNAMETAL STELLRAM LIMITED (01506705)
- More for KENNAMETAL STELLRAM LIMITED (01506705)
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) |
---|---|---|---|
16 Jul 2015 | AD01 | Registered office address changed from Hercules Way Bowerhill Industrial Estate Melksham Wiltshire SN12 6TS to PO Box PO Box 29 Building 14 Pensnett Trading Estate Kingswinford West Midlands DY6 7NP on 16 July 2015 | |
27 Jan 2015 | CH01 | Director's details changed for Mr Neil Jonathan Walker on 27 January 2015 | |
27 Jan 2015 | CH01 | Director's details changed for Mr Andrew Peter Godwin on 27 January 2015 | |
30 Dec 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Sep 2014 | AR01 | Annual return made up to 11 September 2014 with full list of shareholders | |
12 Mar 2014 | CH01 | Director's details changed for Mr Neil Walker on 4 November 2013 | |
12 Mar 2014 | CH01 | Director's details changed for Mr Andrew Peter Godwin on 4 November 2013 | |
14 Jan 2014 | AD03 | Register(s) moved to registered inspection location | |
14 Jan 2014 | AD02 | Register inspection address has been changed from One New Change London EC4M 9AF | |
13 Jan 2014 | AD01 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 13 January 2014 | |
06 Dec 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 11 September 2013 | |
04 Dec 2013 | AP04 |
Appointment of Reed Smith Corporate Services Limited as a secretary
|
|
02 Dec 2013 | AP04 | Appointment of Reed Smith Corporate Services Limited as a secretary | |
27 Nov 2013 | AD01 | Registered office address changed from , Hercules Way, Bowerhill Industrial Estate, Melksham, Wiltshire, SN12 6TS on 27 November 2013 | |
19 Nov 2013 | AP01 | Appointment of Neil Walker as a director | |
19 Nov 2013 | AP01 | Appointment of Mr Andrew Peter Godwin as a director | |
19 Nov 2013 | TM02 | Termination of appointment of Elliot Davis as a secretary | |
19 Nov 2013 | TM02 | Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary | |
19 Nov 2013 | TM01 | Termination of appointment of Elliot Davis as a director | |
19 Nov 2013 | TM01 | Termination of appointment of Patrick Decourcy as a director | |
11 Nov 2013 | CERTNM |
Company name changed ati stellram LTD\certificate issued on 11/11/13
|
|
11 Nov 2013 | CONNOT | Change of name notice | |
30 Oct 2013 | MR04 | Satisfaction of charge 2 in full | |
30 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
30 Oct 2013 | MR04 | Satisfaction of charge 3 in full |