E D & F MAN METALS LIMITED

Company Documents

DateDescription
06/12/226 December 2022 Final Gazette dissolved following liquidation

View Document

06/12/226 December 2022 Final Gazette dissolved following liquidation

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Resolutions

View Document

28/06/2128 June 2021 Registered office address changed from 3 London Bridge Street London SE1 9SG England to 25 Farringdon Street London EC4A 4AB on 2021-06-28

View Document

24/06/2124 June 2021 Appointment of a voluntary liquidator

View Document

24/06/2124 June 2021 Declaration of solvency

View Document

14/06/2114 June 2021

View Document

14/06/2114 June 2021

View Document

14/06/2114 June 2021

View Document

14/06/2114 June 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK CONSTANTINIDES

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR CARLOS FERNANDEZ

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR TERRY PAUL MOORE STROUD

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAWKSWORTH

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

09/04/199 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

27/03/1827 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

04/05/174 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

08/06/168 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM COTTONS CENTRE HAY'S LANE LONDON SE1 2QE

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN LAING

View Document

26/06/1526 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERNARD GORDON LAING / 01/01/2015

View Document

26/06/1526 June 2015 SECRETARY'S CHANGE OF PARTICULARS / GAYNOR ANTIGHA BASSEY / 01/01/2015

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

10/09/1410 September 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

21/08/1321 August 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR STEPHEN ELTON HAWKSWORTH

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR MARK ALEXANDER CONSTANTINIDES

View Document

22/11/1222 November 2012 COMPANY NAME CHANGED EQUALSONG COMPANY LIMITED CERTIFICATE ISSUED ON 22/11/12

View Document

09/08/129 August 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

04/07/114 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH AINSWORTH

View Document

06/06/116 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

30/06/1030 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED MS SARAH HELEN AINSWORTH

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR ALEC HAYLEY

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

26/06/0926 June 2009 CURRSHO FROM 31/10/2009 TO 30/09/2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR MYLES MARMION

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MR JOHN BERNARD GORDON LAING

View Document

30/06/0830 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/076 July 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

06/07/046 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

25/01/0425 January 2004 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/038 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

04/07/034 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/028 September 2002 DIRECTOR RESIGNED

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 REGISTERED OFFICE CHANGED ON 02/04/02 FROM: SUGAR QUAY LOWER THAMES STREET LONDON EC3R 6LA

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

29/06/0129 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 AUDITOR'S RESIGNATION

View Document

05/10/005 October 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/10/00

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 31/05/00; NO CHANGE OF MEMBERS

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM: SUGAR QUAY LOWER THAMES STREET LONDON EC3R 6DU

View Document

17/04/0017 April 2000 SECRETARY RESIGNED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/10/988 October 1998 AUDITOR'S RESIGNATION

View Document

26/06/9826 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 SECRETARY RESIGNED

View Document

05/12/975 December 1997 NEW SECRETARY APPOINTED

View Document

07/08/977 August 1997 SECRETARY RESIGNED

View Document

07/08/977 August 1997 NEW SECRETARY APPOINTED

View Document

11/07/9711 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/07/9711 July 1997 AUDITOR'S RESIGNATION

View Document

20/06/9720 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

15/12/9615 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/09/9610 September 1996 SECRETARY RESIGNED

View Document

10/09/9610 September 1996 NEW SECRETARY APPOINTED

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

28/01/9628 January 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9527 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/07/9513 July 1995 DIRECTOR RESIGNED

View Document

28/06/9528 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/956 March 1995 S386 DISP APP AUDS 13/02/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 04/01/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/9421 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/02/946 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/946 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/946 February 1994 REGISTERED OFFICE CHANGED ON 06/02/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

04/01/944 January 1994 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