ARCELORMITTAL TAILORED BLANKS BIRMINGHAM LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Resolutions

View Document

13/05/2513 May 2025 Removal of liquidator by court order

View Document

13/05/2513 May 2025 Appointment of a voluntary liquidator

View Document

21/11/2421 November 2024 Liquidators' statement of receipts and payments to 2024-09-19

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Declaration of solvency

View Document

02/10/232 October 2023 Appointment of a voluntary liquidator

View Document

25/01/2325 January 2023 Appointment of Ms. Jhema Sookral as a secretary on 2023-01-25

View Document

25/01/2325 January 2023 Registered office address changed from Arcelormittal Tailored Blanks Birmingham Ltd Cakemore Road Rowley Regis West Midlands B65 0QL to Rsm Uk Restructuring Advisory Llp 10th Floor 103 Colmore Row Birmingham B3 3AG on 2023-01-25

View Document

25/01/2325 January 2023 Termination of appointment of Emma Louise Swann as a secretary on 2023-01-25

View Document

25/01/2325 January 2023 Director's details changed for Mr Olivier Benoit Daniel Milon on 2023-01-25

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

14/12/2214 December 2022 Appointment of Mr Sushil Kumar Jain as a director on 2022-12-02

View Document

09/11/229 November 2022 Termination of appointment of Bertrand Jacquier as a director on 2022-09-14

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Full accounts made up to 2020-12-31

View Document

27/02/1527 February 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

16/10/1416 October 2014 ADOPT ARTICLES 03/10/2014

View Document

16/10/1416 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM
BRIDGE STREET NORTH
SMETHWICK
WEST MIDLANDS
B66 2BA

View Document

14/10/1414 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/03/1423 March 2014 SAIL ADDRESS CREATED

View Document

23/03/1423 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

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

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR PHILIPPE PIERRE BAUDON

View Document

13/04/1313 April 2013 APPOINTMENT TERMINATED, DIRECTOR VINCENT PAIRET

View Document

21/03/1321 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

16/08/1216 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR VINCENT PAIRET

View Document

21/03/1121 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/03/1025 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE MICLOTTE / 25/03/2010

View Document

02/12/092 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/12/092 December 2009 CHANGE OF NAME 16/11/2009

View Document

02/12/092 December 2009 COMPANY NAME CHANGED NOBLE INTERNATIONAL BIRMINGHAM LIMITED CERTIFICATE ISSUED ON 02/12/09

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 DIRECTOR RESIGNED DAVID FALLON

View Document

06/06/096 June 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/05/0919 May 2009 DIRECTOR RESIGNED THOMAS SAELI

View Document

25/03/0925 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR RESIGNED DIRK VANDENBERGHE

View Document

30/06/0830 June 2008 SECRETARY APPOINTED ANDREW CHARLES WILLIAM BROWN

View Document

19/06/0819 June 2008 DIRECTOR RESIGNED MICHAEL AZAR

View Document

19/06/0819 June 2008 SECRETARY RESIGNED STEPHEN WARD-JONES

View Document

29/03/0829 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 SECTION 394

View Document

21/10/0721 October 2007 REGISTERED OFFICE CHANGED ON 21/10/07 FROM: TRAFALGAR WORKS UNION STREET WEST BROMWICH WEST MIDLANDS B70 6BZ

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 TRANSACTION,GUARANTEE 27/09/07

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/0721 September 2007 COMPANY NAME CHANGED LASER WELDED BLANKS LIMITED CERTIFICATE ISSUED ON 21/09/07

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS; AMEND

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0718 August 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS; AMEND

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 AUDITOR'S RESIGNATION

View Document

25/05/0625 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

25/05/0625 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0620 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 � IC 4000000/2000000 05/12/05 � SR 2000000@1=2000000

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 PUR OWN SHARES,CAP 19/10/05 ALTER ARTICLES 19/10/05

View Document

28/10/0528 October 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

28/10/0528 October 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/05/004 May 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 � NC 1000000/4000000 23/12/99

View Document

21/01/0021 January 2000 ALTERARTICLES23/12/99

View Document

21/01/0021 January 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/12/99

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/06/982 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/989 April 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9725 November 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 06/10/97

View Document

25/11/9725 November 1997 ADOPT MEM AND ARTS 06/10/97

View Document

25/11/9725 November 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

25/11/9725 November 1997 � NC 1000/1000000 06/10/97

View Document

25/11/9725 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/9725 November 1997 NC INC ALREADY ADJUSTED 06/10/97

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 SECRETARY RESIGNED

View Document

22/10/9722 October 1997 REGISTERED OFFICE CHANGED ON 22/10/97 FROM: G OFFICE CHANGED 22/10/97 PICKFORDS WHARF CLINK STREET LONDON SE1 9DG

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 REGISTERED OFFICE CHANGED ON 24/03/97 FROM: G OFFICE CHANGED 24/03/97 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

24/03/9724 March 1997 SECRETARY RESIGNED

View Document

24/03/9724 March 1997 NEW SECRETARY APPOINTED

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 COMPANY NAME CHANGED CASINORISE LIMITED CERTIFICATE ISSUED ON 20/03/97

View Document

11/03/9711 March 1997 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