CROMDANE STEEL & ENGINEERING LIMITED

Company Documents

DateDescription
06/11/186 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/10/1825 October 2018 APPLICATION FOR STRIKING-OFF

View Document

10/10/1810 October 2018 SOLVENCY STATEMENT DATED 25/09/18

View Document

10/10/1810 October 2018 STATEMENT BY DIRECTORS

View Document

10/10/1810 October 2018 10/10/18 STATEMENT OF CAPITAL GBP 1

View Document

10/10/1810 October 2018 REDUCE ISSUED CAPITAL 25/09/2018

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/09/159 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

27/01/1527 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/01/1526 January 2015 AUDITOR'S RESIGNATION

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/09/144 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual return made up to 6 August 2013 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/10/1212 October 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

11/10/1211 October 2012 SECRETARY APPOINTED MR STUART PETER WARD

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, SECRETARY ADRIAN HANCE

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/08/1123 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR THIERRY ROBERT ARTHER PHILIPPE

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL LUCAS

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LUCAS / 06/08/2010

View Document

13/08/1013 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN HANCE / 06/08/2010

View Document

19/07/1019 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/10/0828 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/08/088 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN HANCE / 08/08/2008

View Document

14/08/0714 August 2007 RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 NEW SECRETARY APPOINTED

View Document

16/09/0516 September 2005 SECRETARY RESIGNED

View Document

12/09/0512 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/09/0314 September 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/09/0230 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/09/025 September 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 AUDITOR'S RESIGNATION

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

05/02/025 February 2002 SECRETARY RESIGNED

View Document

02/11/012 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 COMPANY NAME CHANGED METAL EUROPE LIMITED CERTIFICATE ISSUED ON 29/06/01

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/08/0014 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

20/08/9920 August 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 REGISTERED OFFICE CHANGED ON 05/11/98 FROM: IMS (UK) LIMITEED 7 HILL STREET BIRMINGHAM B5 4UP

View Document

28/10/9828 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

18/08/9818 August 1998 RETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 RETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

05/09/965 September 1996 RETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

25/08/9525 August 1995 RETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS

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 documents registered before 1 January 1995

View Document

20/10/9420 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

31/08/9431 August 1994 RETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS

View Document

08/10/938 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

29/09/9329 September 1993 RETURN MADE UP TO 07/08/93; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 REGISTERED OFFICE CHANGED ON 29/09/93

View Document

01/11/921 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

18/09/9218 September 1992 NEW DIRECTOR APPOINTED

View Document

07/09/927 September 1992 RETURN MADE UP TO 07/08/92; NO CHANGE OF MEMBERS

View Document

20/02/9220 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/9122 October 1991 EXEMPTION FROM APPOINTING AUDITORS 25/07/91

View Document

14/08/9114 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/08/9114 August 1991 RETURN MADE UP TO 07/08/91; NO CHANGE OF MEMBERS

View Document

14/09/9014 September 1990 RETURN MADE UP TO 07/08/90; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/05/9016 May 1990 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/9015 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/899 October 1989 REGISTERED OFFICE CHANGED ON 09/10/89 FROM: MILL STREET ASTON BIRMINGHAM B6 4BH

View Document

31/08/8931 August 1989 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/09/8821 September 1988 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

21/09/8821 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/09/8715 September 1987 RETURN MADE UP TO 04/08/87; FULL LIST OF MEMBERS

View Document

15/09/8715 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/08/8713 August 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/879 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/869 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

09/09/869 September 1986 RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS

View Document

13/08/8413 August 1984 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/8018 April 1980 MEMORANDUM OF ASSOCIATION

View Document

26/03/8026 March 1980 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/7527 March 1975 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