AMETALCO LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

11/12/2411 December 2024 Change of details for Freeport-Mcro-Ran as a person with significant control on 2024-12-11

View Document

21/09/2421 September 2024 Full accounts made up to 2023-12-31

View Document

29/12/2329 December 2023 Full accounts made up to 2022-12-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

23/08/2323 August 2023 Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 2023-08-23

View Document

05/01/235 January 2023 Full accounts made up to 2021-12-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

16/12/2116 December 2021 Full accounts made up to 2020-12-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 25/12/20, NO UPDATES

View Document

22/10/2022 October 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MRS MARION LOUISE HOOSON

View Document

28/12/1928 December 2019 CONFIRMATION STATEMENT MADE ON 25/12/19, NO UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 25/12/18, NO UPDATES

View Document

27/12/1827 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/12/2018

View Document

27/12/1827 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREEPORT-MCRO-RAN

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 25/12/17, NO UPDATES

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID THORNTON

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR MICHAEL JEFFREY KENDRICK

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/08/1617 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 16/08/2016

View Document

05/02/165 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 17/12/2015

View Document

30/12/1530 December 2015 Annual return made up to 25 December 2015 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/01/1520 January 2015 Annual return made up to 25 December 2014 with full list of shareholders

View Document

20/01/1520 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 16/08/2014

View Document

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

View Document

10/01/1410 January 2014 Annual return made up to 25 December 2013 with full list of shareholders

View Document

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

View Document

17/05/1317 May 2013 CORPORATE SECRETARY APPOINTED THOMAS EGGAR SECRETARIES LIMITED

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, SECRETARY JOHN STAPLETON

View Document

31/12/1231 December 2012 Annual return made up to 25 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM THOMAS EGGAR 75/76 SHOE LANE LONDON EC4A 3JB

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 Annual return made up to 25 December 2011 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED DAVID HUGH THORNTON

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/01/1121 January 2011 Annual return made up to 25 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 Annual return made up to 25 December 2009 with full list of shareholders

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/02/093 February 2009 RETURN MADE UP TO 25/12/08; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/0927 January 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN STAPLETON / 06/07/2006

View Document

08/01/098 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

07/03/087 March 2008 AUDITOR'S RESIGNATION

View Document

15/02/0815 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

14/01/0814 January 2008 RETURN MADE UP TO 25/12/07; NO CHANGE OF MEMBERS

View Document

12/01/0712 January 2007 RETURN MADE UP TO 25/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 RETURN MADE UP TO 25/12/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 25/12/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 25/12/03; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

08/05/038 May 2003 AUDITOR'S RESIGNATION

View Document

29/01/0329 January 2003 RETURN MADE UP TO 25/12/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 25/12/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 25/12/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

29/01/0029 January 2000 RETURN MADE UP TO 25/12/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 25/12/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

20/08/9820 August 1998 AUDITOR'S RESIGNATION

View Document

29/04/9829 April 1998 SECRETARY RESIGNED

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 NEW SECRETARY APPOINTED

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

07/01/987 January 1998 RETURN MADE UP TO 25/12/97; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/01/976 January 1997 RETURN MADE UP TO 25/12/96; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9628 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

08/02/968 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

09/01/969 January 1996 RETURN MADE UP TO 25/12/95; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

20/10/9520 October 1995 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 DIRECTOR RESIGNED

View Document

21/09/9521 September 1995 NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 AUDITOR'S RESIGNATION

View Document

09/01/959 January 1995 RETURN MADE UP TO 25/12/94; FULL LIST 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

21/10/9421 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/05/945 May 1994 DIRECTOR RESIGNED

View Document

05/05/945 May 1994 SECRETARY RESIGNED

View Document

05/05/945 May 1994 DIRECTOR RESIGNED

View Document

31/01/9431 January 1994 RETURN MADE UP TO 25/12/93; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 25/12/92; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/01/9223 January 1992 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

17/01/9217 January 1992 RETURN MADE UP TO 25/12/91; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/10/90

View Document

11/06/9111 June 1991 COMPANY NAME CHANGED AMAX INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 12/06/91

View Document

11/06/9111 June 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/06/91

View Document

14/01/9114 January 1991 RETURN MADE UP TO 25/12/90; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 252,366A,386 11/12/90

View Document

30/11/9030 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/10/89

View Document

05/07/905 July 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

17/05/9017 May 1990 DIRECTOR RESIGNED

View Document

29/01/9029 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 DIRECTOR RESIGNED

View Document

10/03/8910 March 1989 DIRECTOR RESIGNED

View Document

17/01/8917 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

04/01/894 January 1989 NEW DIRECTOR APPOINTED

View Document

21/12/8821 December 1988 NEW DIRECTOR APPOINTED

View Document

21/12/8821 December 1988 REGISTERED OFFICE CHANGED ON 21/12/88 FROM: 1 NOBLE STREET LONDON EC2V 7JU

View Document

21/12/8821 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

21/10/8821 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8821 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8827 June 1988 NEW DIRECTOR APPOINTED

View Document

16/06/8816 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/8826 April 1988 NEW DIRECTOR APPOINTED

View Document

26/04/8826 April 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

20/04/8820 April 1988 NEW DIRECTOR APPOINTED

View Document

11/05/8711 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/8714 April 1987 NEW DIRECTOR APPOINTED

View Document

02/12/862 December 1986 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

View Document

16/09/8616 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

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