- 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) |
---|---|---|---|
11 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
11 Mar 2010 | AD02 | Register inspection address has been changed | |
11 Mar 2010 | CH01 | Director's details changed for Paul Henry Heath on 10 March 2010 | |
11 Mar 2010 | CH01 | Director's details changed for Mr Edwin Mclean on 10 March 2010 | |
31 Jul 2009 | 363a | Return made up to 10/04/09; no change of members | |
02 Jul 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
30 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 Sep 2008 | 363a | Return made up to 10/04/08; full list of members | |
25 Sep 2008 | 288c | Director and secretary's change of particulars / edwin mclean / 11/04/2007 | |
29 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
27 Jul 2007 | 288b | Director resigned | |
26 Jun 2007 | 363a | Return made up to 10/04/07; full list of members | |
14 Apr 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
14 Apr 2007 | AUD | Auditor's resignation | |
25 May 2006 | 363a | Return made up to 10/04/06; full list of members | |
19 Jan 2006 | AA | Accounts for a small company made up to 30 June 2005 | |
06 May 2005 | 363s | Return made up to 10/04/05; full list of members | |
30 Oct 2004 | 395 | Particulars of mortgage/charge | |
21 Oct 2004 | AA | Accounts for a small company made up to 30 June 2004 | |
28 Apr 2004 | 363s | Return made up to 10/04/04; full list of members | |
22 Oct 2003 | 225 | Accounting reference date extended from 30/04/04 to 30/06/04 | |
05 Sep 2003 | 395 | Particulars of mortgage/charge | |
25 Jul 2003 | CERTNM | Company name changed crystalball publishing LIMITED\certificate issued on 25/07/03 | |
22 Jul 2003 | 88(2)R | Ad 26/06/03--------- £ si 29999@1=29999 £ ic 1/30000 | |
27 Jun 2003 | 288b | Secretary resigned |