FERRUM STEEL EXPORTS LIMITED

05589241
PREMIER HOUSE BRADFORD ROAD CLECKHEATON WEST YORKSHIRE BD19 3TT

Documents

Documents
Date Category Description Pages
01 Nov 2012 gazette Gazette Dissolved Liquidation 1 Buy now
01 Aug 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
01 Aug 2012 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
11 Jan 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
13 Jan 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Jan 2011 resolution Resolution 1 Buy now
13 Jan 2011 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
12 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Nov 2010 annual-return Annual Return 4 Buy now
15 Sep 2010 accounts Annual Accounts 7 Buy now
27 Oct 2009 annual-return Annual Return 6 Buy now
27 Oct 2009 officers Change of particulars for secretary (Simon Stewart Phillips) 1 Buy now
26 Oct 2009 officers Change of particulars for director (Mr Christian Ceulemans) 2 Buy now
26 Oct 2009 address Move Registers To Sail Company 1 Buy now
26 Oct 2009 address Change Sail Address Company 1 Buy now
13 May 2009 officers Director appointed mr christian ceulemans 1 Buy now
13 May 2009 officers Appointment Terminated Director rae phillips 1 Buy now
25 Mar 2009 accounts Annual Accounts 4 Buy now
15 Oct 2008 annual-return Return made up to 11/10/08; full list of members 3 Buy now
15 Oct 2008 officers Secretary's Change of Particulars / simon phillips / 31/10/2007 / HouseName/Number was: , now: 2; Street was: 9 hemmingfield way, now: barncroft close; Area was: worksop, now: ackworth; Post Town was: sheffield, now: wakefield; Region was: nottinghamshire, now: west yorkshire; Post Code was: S81 0XQ, now: WF7 7RW; Country was: , now: england 1 Buy now
10 Oct 2008 accounts Annual Accounts 3 Buy now
01 Aug 2008 officers Director's Change of Particulars / rae phillips / 11/07/2008 / HouseName/Number was: , now: 1 the haven; Street was: 9 hemmingfield way, now: high road; Post Town was: worksop, now: carlton in lindrick; Region was: nottinghamshire, now: worksop; Post Code was: S81 0XQ, now: S81 9FE 1 Buy now
22 Oct 2007 annual-return Return made up to 11/10/07; full list of members 3 Buy now
24 Jul 2007 accounts Annual Accounts 3 Buy now
15 Nov 2006 accounts Accounting reference date extended from 31/10/06 to 31/12/06 1 Buy now
11 Nov 2006 annual-return Return made up to 11/10/06; full list of members 6 Buy now
01 Dec 2005 officers New director appointed 2 Buy now
18 Nov 2005 officers New secretary appointed 2 Buy now
12 Oct 2005 address Registered office changed on 12/10/05 from: 25 hill road, theydon bois epping essex CM16 7LX 1 Buy now
12 Oct 2005 officers Director resigned 1 Buy now
12 Oct 2005 officers Secretary resigned 1 Buy now
11 Oct 2005 incorporation Incorporation Company 13 Buy now