- Company Overview for ATLANTIC STEEL PROCESSING LIMITED (04141157)
- Filing history for ATLANTIC STEEL PROCESSING LIMITED (04141157)
- People for ATLANTIC STEEL PROCESSING LIMITED (04141157)
- Charges for ATLANTIC STEEL PROCESSING LIMITED (04141157)
- Insolvency for ATLANTIC STEEL PROCESSING LIMITED (04141157)
- More for ATLANTIC STEEL PROCESSING LIMITED (04141157)
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) |
---|---|---|---|
17 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2012 | CC04 | Statement of company's objects | |
04 Dec 2012 | CH01 | Director's details changed for Kevin John Middis on 4 December 2012 | |
23 Aug 2012 | AA | Accounts for a medium company made up to 31 December 2011 | |
02 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
23 Jan 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
19 Apr 2011 | AA | Accounts for a medium company made up to 31 December 2010 | |
20 Jan 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
11 Aug 2010 | CH01 | Director's details changed for Kevin John Middis on 1 August 2010 | |
08 Apr 2010 | AA | Accounts for a medium company made up to 31 December 2009 | |
01 Feb 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
01 Feb 2010 | CH01 | Director's details changed for Kevin John Middis on 15 January 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Miles Battersby on 15 January 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Karen Lesley Ann Hurst on 15 January 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Mr Philip John Hurst on 15 January 2010 | |
25 Jun 2009 | AA | Accounts for a medium company made up to 31 December 2008 | |
10 Feb 2009 | 363a | Return made up to 15/01/09; full list of members | |
02 Dec 2008 | 225 | Accounting reference date extended from 30/06/2008 to 31/12/2008 | |
30 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
30 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
30 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
03 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 9 | |
04 Mar 2008 | 288c | Director and secretary's change of particulars / karen hurst / 11/02/2008 | |
04 Mar 2008 | 288c | Director's change of particulars / philip hurst / 11/02/2008 | |
23 Jan 2008 | 363a | Return made up to 15/01/08; full list of members |