- Company Overview for WESTERN ALUMINIUM MARKETING (HOLDINGS) LIMITED (08253763)
- Filing history for WESTERN ALUMINIUM MARKETING (HOLDINGS) LIMITED (08253763)
- People for WESTERN ALUMINIUM MARKETING (HOLDINGS) LIMITED (08253763)
- More for WESTERN ALUMINIUM MARKETING (HOLDINGS) LIMITED (08253763)
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) |
---|---|---|---|
20 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2016 | TM01 | Termination of appointment of Anthony John West as a director on 27 January 2016 | |
05 Feb 2016 | AP01 | Appointment of Miss Philippa April West as a director on 3 February 2016 | |
19 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
19 Mar 2015 | CH03 | Secretary's details changed for Mrs Susan West on 25 February 2015 | |
20 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
29 Nov 2013 | CH01 | Director's details changed for Mr Anthony John West on 15 October 2013 | |
07 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 31 January 2013
|
|
07 Feb 2013 | SH10 | Particulars of variation of rights attached to shares | |
07 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2013 | TM01 | Termination of appointment of William Price as a director | |
01 Feb 2013 | AP03 | Appointment of Mrs Susan West as a secretary | |
17 Jan 2013 | AP01 | Appointment of Mr Anthony John West as a director | |
17 Jan 2013 | AD01 | Registered office address changed from 32 Monk Street Abergavenny Monmouthshire NP7 5NW on 17 January 2013 | |
15 Oct 2012 | NEWINC |
Incorporation
|