MEADOWBANK SPECIAL STEELS (COMMODITIES) LIMITED

05297281
92 LONDON STREET READING BERKSHIRE RG1 4SJ

Documents

Documents
Date Category Description Pages
21 Mar 2018 gazette Gazette Dissolved Liquidation 1 Buy now
21 Dec 2017 insolvency Liquidation Compulsory Return Final Meeting 14 Buy now
05 Sep 2017 insolvency Liquidation Compulsory Winding Up Progress Report 13 Buy now
28 Sep 2016 insolvency Liquidation Miscellaneous 10 Buy now
22 Oct 2015 insolvency Liquidation Miscellaneous 9 Buy now
02 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Aug 2014 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
28 May 2014 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
20 Apr 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
16 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
25 Sep 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Sep 2012 annual-return Annual Return 3 Buy now
17 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
01 Nov 2011 officers Termination of appointment of director (Andrew Wormstone) 1 Buy now
22 Aug 2011 officers Appointment of director (Mr Andrew Michael Wormstone) 2 Buy now
20 Jul 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 May 2011 gazette Gazette Notice Compulsary 1 Buy now
15 Dec 2010 annual-return Annual Return 3 Buy now
29 Jan 2010 accounts Annual Accounts 4 Buy now
22 Jan 2010 annual-return Annual Return 4 Buy now
22 Jan 2010 officers Change of particulars for director (Mr Andrew John Hobson) 2 Buy now
24 Jul 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Jul 2009 accounts Annual Accounts 6 Buy now
16 Jul 2009 address Registered office changed on 16/07/2009 from 63 bawtry road bramley rotherham south yorkshire S66 2TN 1 Buy now
08 Jul 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Jun 2009 gazette Gazette Notice Compulsary 1 Buy now
05 Dec 2008 annual-return Return made up to 26/11/08; full list of members 3 Buy now
17 Oct 2008 accounts Annual Accounts 3 Buy now
17 Oct 2008 officers Director's change of particulars / andrew hobson / 17/10/2008 2 Buy now
07 May 2008 accounts Amended Accounts 9 Buy now
02 May 2008 officers Appointment terminated secretary parkgrove nominees LIMITED 1 Buy now
22 Jan 2008 annual-return Return made up to 26/11/07; full list of members 2 Buy now
07 Jun 2007 accounts Annual Accounts 6 Buy now
14 Dec 2006 annual-return Return made up to 26/11/06; full list of members 2 Buy now
13 Jul 2006 accounts Accounting reference date extended from 30/11/05 to 30/04/06 1 Buy now
30 Jan 2006 annual-return Return made up to 26/11/05; full list of members 2 Buy now
26 Apr 2005 capital Ad 12/04/05--------- £ si 999@1 2 Buy now
08 Apr 2005 officers New director appointed 1 Buy now
08 Apr 2005 officers Director resigned 1 Buy now
14 Jan 2005 capital Ad 11/01/05--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
20 Dec 2004 officers New director appointed 2 Buy now
07 Dec 2004 officers Director resigned 1 Buy now
07 Dec 2004 officers Secretary resigned 1 Buy now
07 Dec 2004 officers New secretary appointed 2 Buy now
07 Dec 2004 address Registered office changed on 07/12/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
26 Nov 2004 incorporation Incorporation Company 18 Buy now