A&M STEEL STRUCTURES LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/02/1326 February 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 29/01/1329 January 2013 | FIRST GAZETTE |
| 23/08/1223 August 2012 | Annual accounts small company total exemption made up to 31 January 2011 |
| 11/07/1211 July 2012 | APPOINTMENT TERMINATED, DIRECTOR MARK RIGBY |
| 11/07/1211 July 2012 | DIRECTOR APPOINTED MR MARTIN DAVID HODGSON |
| 11/04/1211 April 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
| 09/04/119 April 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
| 23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 22/05/1022 May 2010 | DISS40 (DISS40(SOAD)) |
| 21/05/1021 May 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
| 21/05/1021 May 2010 | REGISTERED OFFICE CHANGED ON 21/05/2010 FROM KERSHAW HOUSE 80 FITZWILLIAM STREET HUDDERSFIELD WEST YORKSHIRE HD1 5BB |
| 18/05/1018 May 2010 | FIRST GAZETTE |
| 17/02/0917 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 05/01/095 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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