- Company Overview for ALL NATIONS METALS LIMITED (03594303)
- Filing history for ALL NATIONS METALS LIMITED (03594303)
- People for ALL NATIONS METALS LIMITED (03594303)
- More for ALL NATIONS METALS LIMITED (03594303)
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) |
---|---|---|---|
09 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2013 | TM02 | Termination of appointment of Axholme Secretaries Limited as a secretary | |
05 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2013 | TM01 | Termination of appointment of Carol Davies as a director | |
29 Apr 2013 | AP01 | Appointment of Ms Carol Jane Davies as a director | |
29 Apr 2013 | TM01 | Termination of appointment of Trevor Oakland as a director | |
27 Mar 2013 | AD01 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 27 March 2013 | |
26 Mar 2013 | AP01 | Appointment of Mr Trevor Oakland as a director | |
26 Mar 2013 | TM01 | Termination of appointment of Carol Davies as a director | |
17 Dec 2012 | AR01 |
Annual return made up to 25 November 2012 with full list of shareholders
Statement of capital on 2012-12-17
|
|
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
29 Sep 2011 | TM01 | Termination of appointment of Michael Walker as a director | |
29 Sep 2011 | TM01 | Termination of appointment of Carl Walker as a director | |
15 Sep 2011 | CERTNM |
Company name changed protech management LIMITED\certificate issued on 15/09/11
|
|
14 Sep 2011 | AP01 | Appointment of Ms Carol Jane Davies as a director | |
14 Jul 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
27 Jul 2010 | AR01 | Annual return made up to 8 July 2010 with full list of shareholders | |
27 Jul 2010 | CH04 | Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 | |
27 Jul 2010 | CH01 | Director's details changed for Michael John Walker on 1 October 2009 | |
27 Jul 2010 | CH01 | Director's details changed for Carl James Walker on 1 October 2009 | |
26 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 |