Advanced company searchLink opens in new window

ALUSMELT LIMITED

Company number 08059647

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)