STEEL MONT TRADING LTD

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved following liquidation

View Document

04/04/234 April 2023 Final Gazette dissolved following liquidation

View Document

04/01/234 January 2023 Return of final meeting in a members' voluntary winding up

View Document

21/01/2221 January 2022 Declaration of solvency

View Document

21/01/2221 January 2022 Appointment of a voluntary liquidator

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

17/01/2217 January 2022 Registered office address changed from 63 King's Cross Road London WC1X 9LN England to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 2022-01-17

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

29/12/2129 December 2021 Satisfaction of charge 2 in full

View Document

29/12/2129 December 2021 Satisfaction of charge 4 in full

View Document

29/12/2129 December 2021 Satisfaction of charge 3 in full

View Document

29/12/2129 December 2021 Satisfaction of charge 055283380006 in full

View Document

29/12/2129 December 2021 Satisfaction of charge 055283380009 in full

View Document

29/12/2129 December 2021 Satisfaction of charge 055283380007 in full

View Document

29/12/2129 December 2021 Satisfaction of charge 055283380008 in full

View Document

29/12/2129 December 2021 Satisfaction of charge 5 in full

View Document

20/12/2120 December 2021 Satisfaction of charge 1 in full

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-09-30

View Document

19/10/2119 October 2021 Previous accounting period shortened from 2021-12-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/193 December 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

03/12/193 December 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

14/11/1914 November 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

14/11/1914 November 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

09/10/189 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

09/10/189 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

09/10/189 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

09/10/189 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

16/03/1816 March 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

16/03/1816 March 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

16/03/1816 March 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR ANAND PRAKASH

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR RAJESH SARAIYA

View Document

22/02/1822 February 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055283380009

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR HARDEEP BERI

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANIL NIGAM

View Document

20/07/1620 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055283380008

View Document

10/06/1610 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055283380006

View Document

10/06/1610 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055283380007

View Document

01/02/161 February 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM LINK HOUSE 553 HIGH ROAD WEMBLEY MIDDLESEX HA0 2DW

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 APPOINTMENT TERMINATED, SECRETARY KASTURI SARAIYA

View Document

04/12/144 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/09/144 September 2014 30/09/13 STATEMENT OF CAPITAL GBP 61803

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR HARDEEP BERI

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 1ST FLOOR LAKESIDE HOUSE SHIRWELL CRESCENT FURZTON LAKE MILTON KEYNES MK4 1GA

View Document

06/03/146 March 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR. ANIL NIGAM

View Document

20/09/1320 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

22/01/1322 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, SECRETARY GLENN MELLOR

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MILNER

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR M.S.M. SERVICES LTD

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR. RAJESH KUMAR SARAIYA

View Document

11/01/1311 January 2013 SECRETARY APPOINTED MRS KASTURI SARAIYA

View Document

30/10/1230 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/09/1228 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

12/09/1212 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK EDMUND MILNER / 31/05/2012

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 43 SHENLEY PAVILIONS, CHALKDELL DRIVE SHENLEY WOOD MILTON KEYNES MK5 6LB UNITED KINGDOM

View Document

31/10/1131 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

04/08/114 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/11/103 November 2010 SECRETARY'S CHANGE OF PARTICULARS / GLENN ANDREW MELLOR / 03/11/2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK EDMUND MILNER / 03/11/2010

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 43 SHENLEY PAVILLIONS CHALKWELL DRIVE SHENLEY WOOD, MILTON KEYNES MK56 6LB

View Document

12/08/1012 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED JOHN FREDERICK EDMUND MILNER

View Document

24/03/1024 March 2010 SECRETARY APPOINTED GLENN ANDREW MELLOR

View Document

24/03/1024 March 2010 CORPORATE DIRECTOR APPOINTED M.S.M. SERVICES LTD

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR MOLLYLAND INC

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, SECRETARY LONDON SECRETARIES LIMITED

View Document

04/08/094 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/08/0815 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/04/0825 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/08/076 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/052 December 2005 £ NC 10000/2000000 16/1

View Document

02/12/052 December 2005 NC INC ALREADY ADJUSTED 16/11/05

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 S80A AUTH TO ALLOT SEC 11/08/05

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 NEW SECRETARY APPOINTED

View Document

19/08/0519 August 2005 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

19/08/0519 August 2005 S386 DISP APP AUDS 11/08/05

View Document

19/08/0519 August 2005 SECRETARY RESIGNED

View Document

04/08/054 August 2005 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