PRYSMIAN METALS LIMITED

Company Documents

DateDescription
06/01/156 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, SECRETARY PETER FARRELL

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED LUCA CASERTA

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALBERTO MAFFIOLI

View Document

10/10/1410 October 2014 SECRETARY APPOINTED COLIN ANTHONY BRIGGS

View Document

09/04/149 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/01/147 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

24/12/1324 December 2013 SOLVENCY STATEMENT DATED 17/12/13

View Document

24/12/1324 December 2013 ADOPT ARTICLES 17/12/2013

View Document

24/12/1324 December 2013 STATEMENT BY DIRECTORS

View Document

24/12/1324 December 2013 24/12/13 STATEMENT OF CAPITAL GBP 1

View Document

24/12/1324 December 2013 REDUCE ISSUED CAPITAL 17/12/2013

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/01/132 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR MAHMUT ANIK

View Document

06/06/126 June 2012 DIRECTOR APPOINTED GIANCARLO ANGELINI

View Document

27/04/1227 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

13/04/1113 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/02/117 February 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED PAUL RAYMOND ATKINSON

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR MASSIMO BATTAINI

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR MAHMUT ANIK

View Document

04/05/104 May 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/1015 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

24/09/0924 September 2009 GBP NC 5000000/15000000 10/09/2009

View Document

24/09/0924 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/0924 September 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/09/0924 September 2009 NC INC ALREADY ADJUSTED 10/09/09

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED ALBERTO MAFFIOLI

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR STEFANO LEONI

View Document

13/01/0913 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0729 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 NEW SECRETARY APPOINTED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/11/065 November 2006 369(3)A ACCTS DIRS AUD 31/10/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: G OFFICE CHANGED 04/10/05 15 GROSVENOR STREET LONDON W1K 4QZ

View Document

29/09/0529 September 2005 COMPANY NAME CHANGED PIRELLI METALS LIMITED CERTIFICATE ISSUED ON 29/09/05

View Document

09/09/059 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 ARTICLES OF ASSOCIATION

View Document

19/08/0519 August 2005 VARIOUS AGREEMENTS 28/07/05

View Document

19/08/0519 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/028 April 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

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

View Document

12/10/0112 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/08/00

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 DELIVERY EXT'D 3 MTH 25/08/00

View Document

12/06/0112 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0112 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/0112 June 2001 NC INC ALREADY ADJUSTED 25/05/01

View Document

12/06/0112 June 2001 � NC 1000/5000000 25/0

View Document

12/06/0112 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/06/016 June 2001 SECRETARY RESIGNED

View Document

06/06/016 June 2001 NEW SECRETARY APPOINTED

View Document

01/06/011 June 2001 COMPANY NAME CHANGED PIRELLI CABLES (ROD ROLLERS) LIM ITED CERTIFICATE ISSUED ON 01/06/01

View Document

17/04/0117 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACC. REF. DATE SHORTENED FROM 25/08/01 TO 31/12/00

View Document

04/10/004 October 2000 LOCATION OF REGISTER OF MEMBERS

View Document

04/10/004 October 2000 ADOPT ARTICLES 25/09/00

View Document

04/10/004 October 2000 REGISTERED OFFICE CHANGED ON 04/10/00 FROM: G OFFICE CHANGED 04/10/00 HALL LANE PRESCOT MERSEYSIDE L34 5TG

View Document

02/10/002 October 2000 COMPANY NAME CHANGED BICC GENERAL ROD ROLLERS LIMITED CERTIFICATE ISSUED ON 02/10/00

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 25/08/00

View Document

28/01/0028 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00 FROM: G OFFICE CHANGED 21/01/00 83 LEONARD STREET LONDON EC2A 4QS

View Document

10/01/0010 January 2000 SECRETARY RESIGNED

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 COMPANY NAME CHANGED ALUSOLVE LIMITED CERTIFICATE ISSUED ON 23/12/99

View Document

20/12/9920 December 1999 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