BACKWORTH METALS LIMITED

Company Documents

DateDescription
16/05/1316 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR DARREN ATKINSON

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARTH (JUNIOR)

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HOWARTH (JUNIOR) / 01/05/2012

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HOWARTH (JUNIOR) / 30/06/2011

View Document

20/02/1220 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, SECRETARY KIMBERLEY ARMSTRONG

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HOWARTH (JUNIOR) / 16/02/2011

View Document

16/02/1116 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM C/O CLEMENTS & COMPANY 2 ESLINGTON TERRACE NEWCASTLE UPON TYNE NE2 4RJ

View Document

09/03/109 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

28/01/1028 January 2010 28/02/09 PARTIAL EXEMPTION

View Document

24/02/0924 February 2009 RETURN MADE UP TO 16/02/09; NO CHANGE OF MEMBERS

View Document

18/02/0918 February 2009 29/02/08 PARTIAL EXEMPTION

View Document

25/02/0825 February 2008 28/02/07 PARTIAL EXEMPTION

View Document

25/02/0825 February 2008 RETURN MADE UP TO 16/02/08; NO CHANGE OF MEMBERS

View Document

25/03/0725 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 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