FIRTH RIXSON SUPERALLOYS LIMITED



Company Documents

DateDescription
12/10/2312 October 2023 Final Gazette dissolved following liquidation

View Document

12/10/2312 October 2023 Final Gazette dissolved following liquidation

View Document

12/07/2312 July 2023 Return of final meeting in a members' voluntary winding up

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

29/11/2129 November 2021 Full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Statement of capital on 2021-06-22

View Document

22/06/2122 June 2021

View Document

20/01/1520 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BLAND

View Document

01/12/141 December 2014 DIRECTOR APPOINTED KAY LOUISE DOWDALL

View Document

20/11/1420 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/11/1420 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/01/148 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM
FIRTH HOUSE, P O BOX 644 MEADOWHALL ROAD
SHEFFIELD
SOUTH YORKS
S9 1JD

View Document

07/01/137 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

30/09/1230 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

17/01/1217 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES HART

View Document

09/03/119 March 2011 SECRETARY APPOINTED CHRISTOPHER DAVID SEYMOUR

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, SECRETARY JAMES HART

View Document

08/03/118 March 2011 DIRECTOR APPOINTED CHRISTOPHER DAVID SEYMOUR

View Document

10/01/1110 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

05/01/105 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SIMON BLAND / 29/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS HART / 29/12/2009

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES THOMAS HART / 29/12/2009

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR THOMAS SEARS

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID MORTIMER

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCKENZIE

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

14/07/0914 July 2009 DIRECTOR'S PARTICULARS BRIAN MCKENZIE

View Document

06/01/096 January 2009 DIRECTOR'S PARTICULARS DAVID MORTIMER

View Document

06/01/096 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/08 FROM: MEADOW MILLS SHEPLEY ST GLOSSOP SK13 7SA

View Document

19/11/0819 November 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

17/06/0817 June 2008 DIRECTOR'S PARTICULARS PETER BLAND

View Document

11/02/0811 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/12/0729 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0723 December 2007 RE-FACILITIES AGREEMENT 20/12/07 RE-FACILITIES AGREEMENT 20/12/07 RE-FACILITIES AGREEMENT 20/12/07 RE-FACILITIES AGREEMENT 20/12/07

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

21/04/0721 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0730 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 CREDIT AGREEMENT 02/01/07

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/066 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/062 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0630 September 2006 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/09/0620 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/09/0618 September 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/01/0619 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/06/0524 June 2005 S366A DISP HOLDING AGM 09/06/05 S252 DISP LAYING ACC 09/06/05 S386 DISP APP AUDS 09/06/05

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

20/01/0520 January 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

16/10/0416 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/10/0413 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/10/0413 October 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/10/0413 October 2004 UPSTREAM LOAN AGGEE 27/09/04

View Document

05/10/045 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document



08/08/038 August 2003 AUDITOR'S RESIGNATION

View Document

13/05/0313 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/05/0313 May 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

23/03/0323 March 2003 AUDITOR'S RESIGNATION

View Document

27/02/0327 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0325 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

30/09/0130 September 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

30/09/0030 September 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

03/09/993 September 1999 FACILITY AGREEMENT 27/08/99

View Document

14/01/9914 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/09/9825 September 1998 AUDITOR'S RESIGNATION

View Document

26/01/9826 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

16/01/9616 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

30/09/9530 September 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

10/03/9510 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9525 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9525 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED

View Document

24/01/9424 January 1994 � NC 1500000/3250000 01/01/94

View Document

24/01/9424 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994 NC INC ALREADY ADJUSTED 01/01/94

View Document

24/01/9424 January 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/01/94

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

12/09/9312 September 1993 NEW DIRECTOR APPOINTED

View Document

16/07/9316 July 1993 DIRECTOR RESIGNED

View Document

04/02/934 February 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

06/01/926 January 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

19/07/9119 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/912 May 1991 ADOPT MEM AND ARTS 22/04/91

View Document

11/04/9111 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 COMPANY NAME CHANGED GLOSSOP SUPER ALLOYS LIMITED CERTIFICATE ISSUED ON 02/04/91

View Document

04/03/914 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/918 February 1991 RETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS

View Document

30/09/9030 September 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

26/09/9026 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/906 March 1990 � NC 100/1500000 19/02/90

View Document

19/02/9019 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/8930 September 1989 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

12/05/8912 May 1989 DIRECTOR RESIGNED

View Document

13/04/8913 April 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/01/896 January 1989 NEW DIRECTOR APPOINTED

View Document

24/10/8824 October 1988 DIRECTOR RESIGNED

View Document

30/09/8830 September 1988 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

01/07/881 July 1988 NEW DIRECTOR APPOINTED

View Document

26/04/8826 April 1988 NEW DIRECTOR APPOINTED

View Document

26/04/8826 April 1988 NEW DIRECTOR APPOINTED

View Document

26/04/8826 April 1988 DIRECTOR RESIGNED

View Document

04/02/884 February 1988 RETURN MADE UP TO 22/09/87; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/01/887 January 1988 NEW DIRECTOR APPOINTED

View Document

07/01/887 January 1988 DIRECTOR RESIGNED

View Document

10/12/8710 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/8730 September 1987 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

23/09/8723 September 1987 NEW DIRECTOR APPOINTED

View Document

11/03/8711 March 1987 ANNUAL RETURN MADE UP TO 26/09/86

View Document

30/09/8630 September 1986 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

02/05/862 May 1986 NEW DIRECTOR APPOINTED

View Document

30/09/8530 September 1985 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

06/02/596 February 1959 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company