- Company Overview for ONESTEEL RECYCLING PTY LIMITED (FC025773)
- Filing history for ONESTEEL RECYCLING PTY LIMITED (FC025773)
- People for ONESTEEL RECYCLING PTY LIMITED (FC025773)
- UK establishments for ONESTEEL RECYCLING PTY LIMITED (FC025773)
- More for ONESTEEL RECYCLING PTY LIMITED (FC025773)
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) |
---|---|---|---|
05 Jun 2019 | OSCH01 | Details changed for a UK establishment - BR008041 Address Change Arrium LIMITED level 40, 259 george street, sydney, nsw 2000, australia,8 May 2019 | |
12 Oct 2017 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR008041 Person Authorised to Represent terminated 27/09/2017 julie hooper | |
12 Oct 2017 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR008041 Person Authorised to Accept terminated 21/09/2017 julie hooper | |
12 Oct 2017 | OSAP05 | Appointment of Jocelyn Francis as a person authorised to represent UK establishment BR008041 on 27 September 2017. | |
12 Oct 2017 | OSAP07 | Appointment of Jocelyn Francis as a person authorised to accept service for UK establishment BR008041 on 21 September 2017. | |
04 Oct 2017 | OSTM01 | Termination of appointment of Geoffrey John Plummer as a director on 30 June 2013 | |
04 Oct 2017 | OSTM01 | Termination of appointment of Geoffrey David Alexander Feurtado as a director on 14 February 2017 | |
04 Oct 2017 | OSTM01 | Termination of appointment of Robert Canvin Bakewell as a director on 5 April 2016 | |
04 Oct 2017 | OSTM02 | Termination of appointment of Kara-Lyn Nicholls as secretary on 15 May 2015 | |
04 Oct 2017 | OSTM02 | Termination of appointment of Ronald Arthur Malloy as secretary on 1 March 2015 | |
04 Oct 2017 | OSCH02 | Details changed for an overseas company - Ground Floor, 650, Lorimer Street, Port Melbourne,, Victoria, Australia 3207, Australia | |
04 Oct 2017 | OSAP01 | Appointment of Mr Sanjeev Gupta as a director on 31 August 2017 | |
04 Oct 2017 | OSAP01 | Appointment of Dr Michael John Morley as a director on 31 August 2017 | |
17 Jan 2013 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR008041 Person Authorised to Represent terminated 12/12/2012 mark russell | |
17 Jan 2013 | OSAP05 | Appointment of Julie Hooper as a person authorised to represent UK establishment BR008041 on 1 January 2008. | |
11 Jan 2013 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR008041 Person Authorised to Accept terminated 12/12/2012 mark steel | |
11 Jan 2013 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR008041 Person Authorised to Accept terminated 12/12/2012 mark russell | |
08 Jan 2013 | OSAP07 | Appointment of Julie Hooper as a person authorised to accept service for UK establishment BR008041 on 1 January 2008. | |
13 Dec 2012 | OSAP01 | Appointment of a director | |
13 Dec 2012 | OSAP01 | Appointment of a director | |
05 Dec 2012 | OSCH01 | Details changed for a UK establishment - BR008041 Address Change 10 guild street, stratford upon avon, warwickshire, CV37 6RE,3 December 2012 | |
05 Dec 2012 | OSTM01 | Termination of appointment of Graham Smorgan as a director | |
05 Dec 2012 | OSTM01 | Termination of appointment of Raymond Horsburgh as a director | |
05 Dec 2012 | OSTM01 | Termination of appointment of George Castan as a director | |
05 Dec 2012 | OSTM02 | Termination of appointment of Peter Liddell as secretary |