CORUS ENGINEERING STEELS OVERSEAS HOLDINGS LIMITED

Company Documents

DateDescription
16/11/1616 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR COLIN LLOYD HARVEY

View Document

27/05/1627 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

07/12/157 December 2015 SECOND FILING FOR FORM TM01

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN GARDNER

View Document

17/09/1517 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

03/06/153 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY THERESA ROBINSON

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/05/147 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

19/07/1319 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/05/1330 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

12/02/1312 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS THERESA VALERIE ROBINSON / 12/02/2013

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MS SHARONE VANESSA GIDWANI

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALLISON SCANDRETT

View Document

30/07/1230 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/05/1215 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/05/1112 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/05/107 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/05/097 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLISON SCANDRETT / 25/10/2007

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/05/0813 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/05

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0415 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

10/05/0310 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 AUDITOR'S RESIGNATION

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

21/08/0221 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0230 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

13/07/0113 July 2001 REGISTERED OFFICE CHANGED ON 13/07/01 FROM:
15 GREAT MARLBOROUGH STREET
LONDON
W1V 1AF

View Document

18/05/0118 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 02/10/99

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 COMPANY NAME CHANGED
BRITISH STEEL ENGINEERING STEELS
OVERSEAS HOLDINGS LIMITED
CERTIFICATE ISSUED ON 17/04/00

View Document

24/03/0024 March 2000 REGISTERED OFFICE CHANGED ON 24/03/00 FROM:
15 MARYLEBONE ROAD
LONDON
NW1 5JD

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

24/01/0024 January 2000 FULL ACCOUNTS MADE UP TO 03/04/99

View Document

29/10/9929 October 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/09/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 S366A DISP HOLDING AGM 05/02/99

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

20/08/9820 August 1998 AUDITOR'S RESIGNATION

View Document

01/06/981 June 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM:
9 ALBERT EMBANKMENT
LONDON
SE1 7SN

View Document

25/02/9825 February 1998 S386 DISP APP AUDS 22/01/98

View Document

25/02/9825 February 1998 S366A DISP HOLDING AGM 22/01/98

View Document

25/02/9825 February 1998 S252 DISP LAYING ACC 22/01/98

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 SECRETARY RESIGNED

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

09/04/979 April 1997 NEW SECRETARY APPOINTED

View Document

12/08/9612 August 1996 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

26/05/9626 May 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

14/04/9614 April 1996 NEW SECRETARY APPOINTED

View Document

14/04/9614 April 1996 NEW DIRECTOR APPOINTED

View Document

14/04/9614 April 1996 SECRETARY RESIGNED

View Document

14/04/9614 April 1996 DIRECTOR RESIGNED

View Document

28/12/9528 December 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/07/956 July 1995 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/956 July 1995 REGISTERED OFFICE CHANGED ON 06/07/95 FROM:
PO BOX 29
SHEFFIELD ROAD
ROTHERHAM
S60 1DQ

View Document

06/07/956 July 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

06/07/956 July 1995 LOCATION OF DEBENTURE REGISTER

View Document

01/07/951 July 1995 COMPANY NAME CHANGED
UES OVERSEAS HOLDINGS LIMITED
CERTIFICATE ISSUED ON 01/07/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

18/04/9518 April 1995 DIRECTOR RESIGNED

View Document

18/04/9518 April 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/9415 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/947 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/06/946 June 1994 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS; AMEND

View Document

19/05/9419 May 1994 RETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS

View Document

24/11/9324 November 1993 DIRECTOR RESIGNED

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED

View Document

03/10/933 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

28/07/9328 July 1993 NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/03/9312 March 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/03/9312 March 1993 ALTER MEM AND ARTS 19/02/93

View Document

10/03/9310 March 1993 COMPANY NAME CHANGED
MIDLAND BRIGHT LIMITED
CERTIFICATE ISSUED ON 11/03/93

View Document

28/02/9328 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/9328 February 1993 REGISTERED OFFICE CHANGED ON 28/02/93 FROM:
RICHMOND WORKS
BRICKHOUSE LANE
WEST BROMWICH
STAFFS. B70 0DX

View Document

28/02/9328 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9328 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9216 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

15/06/9215 June 1992 RETURN MADE UP TO 16/05/92; CHANGE OF MEMBERS

View Document

05/03/925 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 EXEMPTION FROM APPOINTING AUDITORS 09/03/90

View Document

07/08/917 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

11/06/9111 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/05/9128 May 1991 RETURN MADE UP TO 16/05/91; CHANGE OF MEMBERS

View Document

07/11/907 November 1990 RETURN MADE UP TO 20/05/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 DIRECTOR RESIGNED

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/02/908 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

25/01/9025 January 1990 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/09/8918 September 1989 NEW DIRECTOR APPOINTED

View Document

30/08/8930 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/893 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/11/8816 November 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 DIRECTOR RESIGNED

View Document

12/05/8812 May 1988 DIRECTOR RESIGNED

View Document

16/12/8716 December 1987 COMPANY NAME CHANGED
MIDLAND BRIGHT DRAWN STEEL LIMIT
ED
CERTIFICATE ISSUED ON 17/12/87

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/11/876 November 1987 RETURN MADE UP TO 04/08/87; FULL LIST OF MEMBERS

View Document

03/04/873 April 1987 NEW DIRECTOR APPOINTED

View Document

19/02/8719 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

18/09/8618 September 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

18/09/8618 September 1986 DIRECTOR RESIGNED

View Document

18/09/8618 September 1986 RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS

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