FERROUS SCRAP (BROKERS) LIMITED

Company Documents

DateDescription
11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1430 October 2014 APPLICATION FOR STRIKING-OFF

View Document

29/09/1429 September 2014 SOLVENCY STATEMENT DATED 24/09/14

View Document

29/09/1429 September 2014 REDUCE ISSUED CAPITAL 24/09/2014

View Document

29/09/1429 September 2014 29/09/14 STATEMENT OF CAPITAL GBP 1

View Document

29/09/1429 September 2014 STATEMENT BY DIRECTORS

View Document

30/06/1430 June 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

01/07/131 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/12/1227 December 2012 DIRECTOR APPOINTED MR JOHN D'ARCY

View Document

27/12/1227 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART

View Document

29/06/1229 June 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/07/111 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

01/07/101 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LONDON DIRECTORS LIMITED / 01/10/2009

View Document

01/07/101 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHGROVE SECRETARIES LIMITED / 01/10/2009

View Document

01/07/101 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR ANDREW STUART

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/06/0929 June 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/07/087 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM
6TH FLOOR
94 WIGMORE STREET
LONDON
W1U 3RF

View Document

11/07/0711 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 SECRETARY RESIGNED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED

View Document

26/07/0526 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/02/044 February 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/11/0326 November 2003 S80A AUTH TO ALLOT SEC 14/11/03

View Document

13/10/0313 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0324 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM:
1ST FLOOR
48 CONDUIT STREET
LONDON
W1S 2YR

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

29/06/0229 June 2002 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