- Company Overview for ARCELORMITTAL KENT WIRE TERMINALS LIMITED (03112560)
- Filing history for ARCELORMITTAL KENT WIRE TERMINALS LIMITED (03112560)
- People for ARCELORMITTAL KENT WIRE TERMINALS LIMITED (03112560)
- Charges for ARCELORMITTAL KENT WIRE TERMINALS LIMITED (03112560)
- More for ARCELORMITTAL KENT WIRE TERMINALS LIMITED (03112560)
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) |
---|---|---|---|
02 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2015 | DS01 | Application to strike the company off the register | |
29 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
20 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
04 Nov 2014 | CH01 | Director's details changed for Philip Andrew Taylor on 7 February 2014 | |
03 Jul 2014 | AD01 | Registered office address changed from Leslie Ford House Tilbury Freeport Tilbury Essex RM18 7EH on 3 July 2014 | |
11 Mar 2014 | MISC | Section 519 | |
24 Feb 2014 | AP01 | Appointment of Simon Lewis Collins as a director | |
24 Feb 2014 | AP01 | Appointment of Philip Andrew Taylor as a director | |
11 Feb 2014 | AUD | Auditor's resignation | |
11 Feb 2014 | TM01 | Termination of appointment of Stuart Paterson as a director | |
11 Feb 2014 | TM01 | Termination of appointment of Perry Glading as a director | |
11 Feb 2014 | TM01 | Termination of appointment of Charles Hammond as a director | |
11 Feb 2014 | TM01 | Termination of appointment of Michael Kingston as a director | |
11 Feb 2014 | TM02 | Termination of appointment of Pamela Smyth as a secretary | |
07 Feb 2014 | CERTNM |
Company name changed nordic forest terminals LIMITED\certificate issued on 07/02/14
|
|
07 Feb 2014 | CONNOT | Change of name notice | |
31 Jan 2014 | MR04 | Satisfaction of charge 6 in full | |
18 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
01 Oct 2013 | MR04 | Satisfaction of charge 3 in full | |
27 Sep 2013 | CH01 | Director's details changed for Michael John Kingston on 27 September 2013 | |
27 Sep 2013 | CH01 | Director's details changed for Charles Graham Hammond on 27 September 2013 |