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) |
---|---|---|---|
15 Mar 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
16 Dec 2011 | TM01 | Termination of appointment of Erlend Witteveen as a director | |
16 Dec 2011 | TM01 | Termination of appointment of Francois Savage as a director | |
16 Dec 2011 | TM01 | Termination of appointment of Vincent Gillet as a director | |
16 Dec 2011 | TM01 | Termination of appointment of Cedric Bouzar as a director | |
21 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
09 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
22 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
22 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
22 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
22 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
22 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
22 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
21 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
10 Dec 2009 | CH01 | Director's details changed for Mr Leslie Nanson on 8 December 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Mr Robert Leech on 8 December 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Francois Savage on 8 December 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Vincent Gillet on 8 December 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Erlend Witteveen on 8 December 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Cedric Bouzar on 8 December 2009 | |
04 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
30 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
14 Sep 2009 | 288b | Appointment terminated director paul hart |