- Company Overview for ASSOCIATED LEAD MILLS LTD. (03382580)
- Filing history for ASSOCIATED LEAD MILLS LTD. (03382580)
- People for ASSOCIATED LEAD MILLS LTD. (03382580)
- Charges for ASSOCIATED LEAD MILLS LTD. (03382580)
- More for ASSOCIATED LEAD MILLS LTD. (03382580)
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) |
---|---|---|---|
06 Jul 2017 | PSC02 | Notification of Envirolead Distribution Limited as a person with significant control on 6 April 2016 | |
08 May 2017 | MR01 | Registration of charge 033825800011, created on 29 April 2017 | |
05 May 2017 | MR01 | Registration of charge 033825800010, created on 29 April 2017 | |
04 May 2017 | MR01 | Registration of charge 033825800007, created on 29 April 2017 | |
04 May 2017 | MR01 | Registration of charge 033825800009, created on 29 April 2017 | |
04 May 2017 | MR01 | Registration of charge 033825800008, created on 29 April 2017 | |
02 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
04 May 2016 | AP01 | Appointment of Mr Maurice Elliot Sherling as a director on 1 March 2016 | |
04 May 2016 | TM01 | Termination of appointment of Michael Saul Sherling as a director on 1 March 2016 | |
16 Feb 2016 | MR01 | Registration of charge 033825800006, created on 12 February 2016 | |
12 Nov 2015 | MR04 | Satisfaction of charge 3 in full | |
12 Nov 2015 | MR04 | Satisfaction of charge 2 in full | |
29 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
12 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
12 Mar 2015 | TM01 | Termination of appointment of Graham Charles Hudson as a director on 10 October 2014 | |
12 Mar 2015 | AP01 | Appointment of Mr Barry Howard Smith as a director on 1 October 2014 | |
10 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Oct 2014 | MR01 | Registration of charge 033825800004, created on 22 September 2014 | |
03 Oct 2014 | MR01 | Registration of charge 033825800005, created on 22 September 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 |