- Company Overview for A&M STEEL STRUCTURES LIMITED (06782021)
- Filing history for A&M STEEL STRUCTURES LIMITED (06782021)
- People for A&M STEEL STRUCTURES LIMITED (06782021)
- Charges for A&M STEEL STRUCTURES LIMITED (06782021)
- More for A&M STEEL STRUCTURES LIMITED (06782021)
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 | |
20 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
11 Jul 2012 | TM01 | Termination of appointment of Mark Rigby as a director | |
11 Jul 2012 | AP01 | Appointment of Mr Martin David Hodgson as a director | |
11 Apr 2012 | AR01 |
Annual return made up to 5 January 2012 with full list of shareholders
Statement of capital on 2012-04-11
|
|
09 Apr 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
22 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2010 | AD01 | Registered office address changed from Kershaw House 80 Fitzwilliam Street Huddersfield West Yorkshire HD1 5BB on 21 May 2010 | |
21 May 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
18 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
05 Jan 2009 | NEWINC | Incorporation |