ARCELORMITTAL DISTRIBUTION SOLUTIONS UK LONG PRODUCTS LIMITED
Company number 01924617
- Company Overview for ARCELORMITTAL DISTRIBUTION SOLUTIONS UK LONG PRODUCTS LIMITED (01924617)
- Filing history for ARCELORMITTAL DISTRIBUTION SOLUTIONS UK LONG PRODUCTS LIMITED (01924617)
- People for ARCELORMITTAL DISTRIBUTION SOLUTIONS UK LONG PRODUCTS LIMITED (01924617)
- Charges for ARCELORMITTAL DISTRIBUTION SOLUTIONS UK LONG PRODUCTS LIMITED (01924617)
- Insolvency for ARCELORMITTAL DISTRIBUTION SOLUTIONS UK LONG PRODUCTS LIMITED (01924617)
- More for ARCELORMITTAL DISTRIBUTION SOLUTIONS UK LONG PRODUCTS LIMITED (01924617)
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) |
---|---|---|---|
12 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
14 Feb 2017 | 4.70 | Declaration of solvency | |
28 Sep 2016 | AD01 | Registered office address changed from South Park Rd South Park Ind Est Scunthorpe DN17 2BY to 8 Princes Parade Liverpool Merseyside L3 1QH on 28 September 2016 | |
23 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
23 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
03 Feb 2015 | AA | Full accounts made up to 31 December 2013 | |
17 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
13 Aug 2014 | TM02 | Termination of appointment of Leslie Nanson as a secretary on 13 August 2014 | |
13 Aug 2014 | AP03 | Appointment of Mr Steven David Taylor as a secretary on 13 August 2014 | |
02 May 2014 | AP01 | Appointment of Mr Michael Timmermans as a director | |
02 May 2014 | TM01 | Termination of appointment of Leslie Nanson as a director | |
02 Dec 2013 | CERTNM |
Company name changed N.S.D. LIMITED\certificate issued on 02/12/13
|
|
02 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
02 Dec 2013 | CH03 | Secretary's details changed for Mr Leslie Nanson on 31 May 2013 | |
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Jun 2013 | AP03 | Appointment of Mr Leslie Nanson as a secretary | |
04 Jun 2013 | TM02 | Termination of appointment of Robert Leech as a secretary | |
04 Jun 2013 | TM01 | Termination of appointment of Robert Leech as a director | |
14 Jan 2013 | AP01 | Appointment of Mr Sven Van De Putte as a director | |
06 Jan 2013 | MISC | Auditors resignation | |
07 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
07 Dec 2012 | CH01 | Director's details changed for Mr Leslie Nanson on 6 December 2012 |