ARCELORMITTAL AUTO PROCESSING UK LIMITED

Company Documents

DateDescription
01/12/161 December 2016 BONA VACANTIA DISCLAIMER

View Document

21/02/1221 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/11/118 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/10/1127 October 2011 APPLICATION FOR STRIKING-OFF

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL GUINABERT

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE BAUDON

View Document

02/08/112 August 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

11/07/1111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR LESLIE NANSON / 07/07/2011

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE BAUDON

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL GUINABERT

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE NANSON / 07/07/2011

View Document

06/07/116 July 2011 APPROVAL OF DIVIDEND 30/06/2011

View Document

01/07/111 July 2011 STATEMENT BY DIRECTORS

View Document

01/07/111 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 1

View Document

01/07/111 July 2011 SHARE PREMIUM ACCOUNT CANCELLED 30/06/2011

View Document

01/07/111 July 2011 REDUCE ISSUED CAPITAL 30/06/2011

View Document

01/07/111 July 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/07/111 July 2011 SOLVENCY STATEMENT DATED 30/06/11

View Document

01/07/111 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/05/1028 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MR CEDRIC BOUZAR

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE LEJEMBLE

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/091 July 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 SECRETARY RESIGNED ROBERT STEELE

View Document

01/07/091 July 2009 DIRECTOR RESIGNED DAVID TAYLOR

View Document

01/07/091 July 2009 SECRETARY APPOINTED MR LESLIE NANSON

View Document

04/12/084 December 2008 SECTION 521

View Document

07/10/087 October 2008 DIRECTOR APPOINTED MR PHILIPPE LEJEMBLE

View Document

02/10/082 October 2008 DIRECTOR APPOINTED MR PHILIPPE BAUDON

View Document

02/10/082 October 2008 DIRECTOR APPOINTED MR DANIEL GUINABERT

View Document

01/10/081 October 2008 DIRECTOR APPOINTED MR DAVID WILLIAM TAYLOR

View Document

01/10/081 October 2008 DIRECTOR APPOINTED MR LESLIE NANSON

View Document

01/10/081 October 2008 DIRECTOR RESIGNED JEAN POULAIN

View Document

01/10/081 October 2008 DIRECTOR RESIGNED JEAN COURTIER

View Document

01/10/081 October 2008 DIRECTOR RESIGNED CHARRETTE CLAUDE

View Document

09/09/089 September 2008 DIRECTOR RESIGNED JEAN ROUFFIAC

View Document

09/09/089 September 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/11/0721 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 COMPANY NAME CHANGED ARCELOR AUTO PROCESSING UK LTD. CERTIFICATE ISSUED ON 25/09/07

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 COMPANY NAME CHANGED WILLENHALL STEEL STOCKHOLDERS LI MITED CERTIFICATE ISSUED ON 23/06/06

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/09/058 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

02/06/022 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/05/9927 May 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM: CAKEMORE ROAD ROWLEY REGIS WARLEY WEST MIDLANDS B65 0QL

View Document

15/01/9915 January 1999 SECRETARY RESIGNED

View Document

15/01/9915 January 1999 NEW SECRETARY APPOINTED

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/07/9825 July 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/12/97

View Document

05/02/985 February 1998 NC INC ALREADY ADJUSTED 31/12/97

View Document

05/02/985 February 1998 ALTER MEM AND ARTS 31/12/97

View Document

05/02/985 February 1998 � NC 400000/500000 31/12

View Document

05/06/975 June 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 NC INC ALREADY ADJUSTED 31/12/96

View Document

29/01/9729 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/9729 January 1997 � NC 250000/400000 31/12

View Document

29/01/9729 January 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/12/96

View Document

29/01/9729 January 1997 ALTER MEM AND ARTS 31/12/96

View Document

29/01/9729 January 1997 DIRS POWERS 31/12/96

View Document

04/11/964 November 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/06/9620 June 1996

View Document

20/06/9620 June 1996 NEW SECRETARY APPOINTED

View Document

20/06/9620 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/9620 June 1996

View Document

20/06/9620 June 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 DIRECTOR RESIGNED

View Document

01/03/961 March 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

10/10/9510 October 1995 ADOPT MEM AND ARTS 31/08/95

View Document

10/10/9510 October 1995 NC INC ALREADY ADJUSTED 31/08/95

View Document

10/10/9510 October 1995 � NC 200000/250000 31/08

View Document

10/10/9510 October 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/08/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 REGISTERED OFFICE CHANGED ON 10/01/95 FROM: G OFFICE CHANGED 10/01/95 MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JR

View Document

07/11/947 November 1994 ALTER MEM AND ARTS 30/09/94

View Document

07/11/947 November 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/02/93

View Document

07/11/947 November 1994 ALTER MEM AND ARTS 30/09/94

View Document

02/11/942 November 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

17/10/9417 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 NEW DIRECTOR APPOINTED

View Document

16/09/9416 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9416 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/948 August 1994

View Document

08/08/948 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/08/948 August 1994 RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS

View Document

08/08/948 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/07/9313 July 1993

View Document

13/07/9313 July 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/938 March 1993

View Document

03/03/933 March 1993 � NC 100000/200000 18/02

View Document

03/03/933 March 1993 NC INC ALREADY ADJUSTED 18/02/93

View Document

19/11/9219 November 1992 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

25/09/9225 September 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/92

View Document

11/09/9211 September 1992

View Document

11/09/9211 September 1992 RETURN MADE UP TO 18/05/92; FULL LIST OF MEMBERS

View Document

02/01/922 January 1992 NEW DIRECTOR APPOINTED

View Document

02/01/922 January 1992

View Document

02/01/922 January 1992

View Document

02/01/922 January 1992

View Document

02/01/922 January 1992

View Document

02/01/922 January 1992

View Document

02/01/922 January 1992 NEW DIRECTOR APPOINTED

View Document

02/01/922 January 1992 NEW DIRECTOR APPOINTED

View Document

02/01/922 January 1992 DIRECTOR RESIGNED

View Document

02/01/922 January 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 06/12/91

View Document

02/01/922 January 1992 NEW DIRECTOR APPOINTED

View Document

02/01/922 January 1992 DIRECTOR RESIGNED

View Document

02/01/922 January 1992

View Document

02/01/922 January 1992 � NC 50000/100000 06/12/91

View Document

03/06/913 June 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/91

View Document

03/06/913 June 1991 RETURN MADE UP TO 18/05/91; FULL LIST OF MEMBERS

View Document

03/06/913 June 1991

View Document

23/05/9123 May 1991 ALTER MEM AND ARTS 16/10/90

View Document

21/03/9121 March 1991 NEW DIRECTOR APPOINTED

View Document

21/03/9121 March 1991 NEW DIRECTOR APPOINTED

View Document

19/09/9019 September 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

23/07/9023 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/901 February 1990 ACCOUNTING REF. DATE EXT FROM 31/01 TO 28/02

View Document

18/01/9018 January 1990 NC INC ALREADY ADJUSTED 02/11/89

View Document

04/01/904 January 1990 � NC 30000/50000 02/11/

View Document

25/09/8925 September 1989 RETURN MADE UP TO 18/05/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

08/11/888 November 1988 RETURN MADE UP TO 27/09/88; NO CHANGE OF MEMBERS

View Document

08/11/888 November 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

11/08/8711 August 1987 RETURN MADE UP TO 06/07/87; NO CHANGE OF MEMBERS

View Document

11/08/8711 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

29/08/8629 August 1986 RETURN MADE UP TO 17/06/86; FULL LIST OF MEMBERS

View Document

29/08/8629 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

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