ARCELORMITTAL DISTRIBUTION SOLUTIONS UK PLATES & PROFILES LTD.

Company Documents

DateDescription
13/03/1513 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE NANSON

View Document

25/02/1425 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 COMPANY NAME CHANGED ROBERT SMITH (STEELS) LIMITED
CERTIFICATE ISSUED ON 19/02/14

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/03/134 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/02/1229 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR CEDRIC BOUZAR

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR LESLIE NANSON

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR SVEN VAN DE PUTTE

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR SARA ROBLES ARIAS

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR LUIS ALVAREZ-UGARTE

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR CEDRIC BOUZAR

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK RODGERS

View Document

15/03/1115 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA AMALIA ROBLES ARIAS / 01/01/2010

View Document

09/03/109 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUIS ANTONIO ALVAREZ-UGARTE / 01/01/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES SCHENCK / 01/01/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK RODGERS / 01/01/2010

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/02/0919 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 AUDITOR'S RESIGNATION

View Document

15/12/0815 December 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/03/0812 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/03/994 March 1999 RETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 ALTER MEM AND ARTS 17/11/98

View Document

07/01/997 January 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 19/02/97; NO CHANGE OF MEMBERS

View Document

19/05/9619 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996 RETURN MADE UP TO 19/02/96; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/04/955 April 1995 NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 RETURN MADE UP TO 19/02/95; NO CHANGE OF MEMBERS

View Document

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

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/03/949 March 1994 RETURN MADE UP TO 19/02/94; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

17/11/9317 November 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

17/11/9317 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

29/07/9329 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/9325 July 1993 VARYING SHARE RIGHTS AND NAMES 06/07/93

View Document

25/06/9325 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/933 June 1993 NC INC ALREADY ADJUSTED 25/05/93

View Document

03/06/933 June 1993 REGISTERED OFFICE CHANGED ON 03/06/93 FROM: G OFFICE CHANGED 03/06/93 MANN ISLAND PIERHEAD LIVERPOOL MERSEYSIDE. L31DG

View Document

03/06/933 June 1993 � NC 1000/2500000 25/05/93

View Document

17/03/9317 March 1993 RETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/12/9215 December 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

11/06/9211 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/05/9226 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9221 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9213 May 1992 COMPANY NAME CHANGED GRANDSIGHT LIMITED CERTIFICATE ISSUED ON 13/05/92

View Document

30/04/9230 April 1992 REGISTERED OFFICE CHANGED ON 30/04/92 FROM: G OFFICE CHANGED 30/04/92 FIRST FLOOR PORT OF LIVERPOOL BUILDING PIER HEAD LIVERPOOL L3 1BY

View Document

02/03/922 March 1992 REGISTERED OFFICE CHANGED ON 02/03/92 FROM: G OFFICE CHANGED 02/03/92 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

02/03/922 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/922 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/03/922 March 1992 NC INC ALREADY ADJUSTED 26/02/92

View Document

02/03/922 March 1992 � NC 100/1000 26/02/9

View Document

02/03/922 March 1992 ALTER MEM AND ARTS 26/02/92

View Document

19/02/9219 February 1992 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