- Company Overview for FSC STAINLESS & ALLOYS LTD (04729462)
- Filing history for FSC STAINLESS & ALLOYS LTD (04729462)
- People for FSC STAINLESS & ALLOYS LTD (04729462)
- Charges for FSC STAINLESS & ALLOYS LTD (04729462)
- More for FSC STAINLESS & ALLOYS LTD (04729462)
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) |
---|---|---|---|
29 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
29 Mar 2016 | AD03 | Register(s) moved to registered inspection location C/O Rimex Metals Uk Ltd 17 Aden Road Enfield Middlesex EN3 7SU | |
29 Mar 2016 | AD02 | Register inspection address has been changed from Unit F Maybrook Ind Est Maybrook Road Brownhills Walsall West Midlands WS8 7DG England to C/O Rimex Metals Uk Ltd 17 Aden Road Enfield Middlesex EN3 7SU | |
24 Feb 2016 | AA | Accounts for a small company made up to 31 August 2015 | |
07 Sep 2015 | AUD | Auditor's resignation | |
10 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
11 Jan 2015 | AA | Accounts for a small company made up to 31 August 2014 | |
11 Nov 2014 | TM02 | Termination of appointment of Edwin Mclean as a secretary on 31 October 2014 | |
11 Nov 2014 | AP03 | Appointment of Barbara Ellen Brandt as a secretary on 31 October 2014 | |
10 Nov 2014 | TM01 | Termination of appointment of Edwin Mclean as a director on 31 October 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
13 Dec 2013 | AA | Accounts for a small company made up to 31 August 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
12 Dec 2012 | AA | Accounts for a small company made up to 31 August 2012 | |
21 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
26 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
26 Mar 2012 | AD04 | Register(s) moved to registered office address | |
02 Sep 2011 | AD01 | Registered office address changed from 33 Lionel Street Birmingham West Midlands B3 1AB on 2 September 2011 | |
25 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
05 Apr 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
07 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
18 May 2010 | AA01 | Current accounting period extended from 30 June 2010 to 31 August 2010 | |
15 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
11 Mar 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders |