- Company Overview for ALUSMELT LIMITED (08059647)
- Filing history for ALUSMELT LIMITED (08059647)
- People for ALUSMELT LIMITED (08059647)
- More for ALUSMELT LIMITED (08059647)
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) |
---|---|---|---|
16 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2013 | TM02 | Termination of appointment of Clive Roberts as a secretary | |
28 Jun 2013 | TM01 | Termination of appointment of Clive Roberts as a director | |
28 Jun 2013 | AP01 | Appointment of Mr Jeremy Andrew John as a director | |
26 Jun 2013 | AD01 | Registered office address changed from Units 18 & 19 Heads of the Valley Industrial Estate Rhymney Tredegar Gwent NP22 5RL United Kingdom on 26 June 2013 | |
10 Jun 2013 | AP01 | Appointment of Mr Clive Herbert Roberts as a director | |
10 Jun 2013 | TM01 | Termination of appointment of Jeremy John as a director | |
05 Jun 2013 | TM01 | Termination of appointment of Richard Morrish as a director | |
05 Jun 2013 | AP01 | Appointment of Mr Jeremy Andrew John as a director | |
22 May 2013 | AR01 |
Annual return made up to 8 May 2013 with full list of shareholders
Statement of capital on 2013-05-22
|
|
06 Nov 2012 | AP01 | Appointment of Mr Richard David Morrish as a director | |
06 Nov 2012 | TM01 | Termination of appointment of Ann Slattery-John as a director | |
03 Oct 2012 | AA01 | Current accounting period extended from 31 May 2013 to 30 September 2013 | |
07 Sep 2012 | AP03 | Appointment of Mr Clive Roberts as a secretary | |
07 Sep 2012 | AD01 | Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom on 7 September 2012 | |
08 May 2012 | NEWINC |
Incorporation
|