- Company Overview for TATA STEEL UK HOLDINGS LIMITED (05887351)
- Filing history for TATA STEEL UK HOLDINGS LIMITED (05887351)
- People for TATA STEEL UK HOLDINGS LIMITED (05887351)
- Charges for TATA STEEL UK HOLDINGS LIMITED (05887351)
- Insolvency for TATA STEEL UK HOLDINGS LIMITED (05887351)
- Registers for TATA STEEL UK HOLDINGS LIMITED (05887351)
- More for TATA STEEL UK HOLDINGS LIMITED (05887351)
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) |
---|---|---|---|
02 Aug 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
19 Jul 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
24 Aug 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 26 July 2011 | |
22 Aug 2011 | TM01 | Termination of appointment of Frank Royle as a director | |
09 Aug 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
08 Aug 2011 | AP01 | Appointment of Mr Narendra Kumar Misra as a director | |
02 Aug 2011 | AR01 |
Annual return made up to 26 July 2011 with full list of shareholders
|
|
01 Aug 2011 | CH01 | Director's details changed for Koushik Chatterjee on 1 August 2011 | |
29 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
19 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
19 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
27 Sep 2010 | CERTNM |
Company name changed tata steel uk LIMITED\certificate issued on 27/09/10
|
|
27 Sep 2010 | CONNOT | Change of name notice | |
15 Sep 2010 | AR01 | Annual return made up to 26 July 2010 with full list of shareholders | |
12 Jul 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
18 Aug 2009 | 363a | Return made up to 26/07/09; full list of members | |
17 Aug 2009 | 88(2) | Ad 29/06/09\gbp si 1@1=1\gbp ic 3497479293/3497479294\ | |
20 Jul 2009 | AA | Group of companies' accounts made up to 31 March 2009 | |
26 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2009 | 88(2) | Ad 31/08/08\gbp si 27418774@1=27418774\gbp ic 3470060520/3497479294\ | |
08 Jun 2009 | MEM/ARTS | Memorandum and Articles of Association | |
12 May 2009 | 288b | Appointment terminated director philippe varin | |
28 Apr 2009 | 288b | Appointment terminated director anthony hayward | |
28 Apr 2009 | 288b | Appointment terminated director ishaat hussain |