STEMCOR PELLETS LIMITED

Company Documents

DateDescription
15/08/1415 August 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, SECRETARY AMANDA PHILLIPS

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/03/1420 March 2014 ALTER ARTICLES 06/03/2014

View Document

20/03/1420 March 2014 ARTICLES OF ASSOCIATION

View Document

06/02/146 February 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITEHEAD

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR RALPH OPPENHEIMER

View Document

10/07/1310 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL

View Document

30/10/1230 October 2012 AUDITOR'S RESIGNATION

View Document

02/07/122 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

23/04/1223 April 2012 ADOPT ARTICLES 07/06/2010

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM
FLOOR 27 CITY POINT
ONE ROPEMAKER STREET
LONDON
EC2Y 9ST

View Document

20/07/1120 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW GOLDSMITH

View Document

30/06/1130 June 2011 SECRETARY APPOINTED MRS AMANDA LOUISE PHILLIPS

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR MICHAEL GERARD BROOM

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR MICHAEL GERARD BROOM

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/07/1020 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHAW WHITEHEAD / 02/07/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PAUL / 02/07/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD PAUL EYRE CRAGGS / 02/07/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH DAVID OPPENHEIMER / 02/07/2010

View Document

17/06/1017 June 2010 ADOPT ARTICLES 07/06/2010

View Document

17/06/1017 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

28/05/1028 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY AMANDA PHILLIPS

View Document

21/05/1021 May 2010 SECRETARY APPOINTED MR ANDREW STANLEY GOLDSMITH

View Document

29/09/0929 September 2009 SECRETARY'S CHANGE OF PARTICULARS / AMANDA BENTLEY / 30/08/2009

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/091 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITEHEAD / 14/08/2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 S80A AUTH TO ALLOT SEC 14/11/05

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 COMPANY NAME CHANGED
EUROSTEEL EUROPE LIMITED
CERTIFICATE ISSUED ON 19/01/05

View Document

08/07/048 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

09/08/019 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/017 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM:
WALKER HOUSE
87 QUEEN VICTORIA STREET
LONDON
EC4V 4AL

View Document

25/05/0125 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 NEW SECRETARY APPOINTED

View Document

04/09/004 September 2000 SECRETARY RESIGNED

View Document

19/07/0019 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

05/03/985 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

06/01/976 January 1997 NEW SECRETARY APPOINTED

View Document

06/01/976 January 1997 SECRETARY RESIGNED

View Document

20/08/9620 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

16/07/9616 July 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 RETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

21/07/9421 July 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

28/09/9328 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

21/07/9321 July 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

22/07/9222 July 1992 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991 RETURN MADE UP TO 29/06/91; FULL LIST OF MEMBERS

View Document

17/07/9117 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

05/12/905 December 1990 COMPANY NAME CHANGED
STEMCOR COMMODITIES LIMITED
CERTIFICATE ISSUED ON 06/12/90

View Document

03/07/903 July 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

23/08/8923 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

08/06/898 June 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 EXEMPTION FROM APPOINTING AUDITORS 040489

View Document

28/03/8828 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/01/8818 January 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/01/8812 January 1988 COMPANY NAME CHANGED
STELCOR COMMODITIES LIMITED
CERTIFICATE ISSUED ON 11/01/88

View Document

22/12/8722 December 1987 COMPANY NAME CHANGED
GUNSPOT LIMITED
CERTIFICATE ISSUED ON 23/12/87

View Document

21/12/8721 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/8721 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8721 December 1987 REGISTERED OFFICE CHANGED ON 21/12/87 FROM:
ICC HOUSE
110 WHITCHURCH RD
CARDIFF
CF4 3LY

View Document

04/11/874 November 1987 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