STRUCTO (U.K.) LIMITED

Company Documents

DateDescription
17/12/1417 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

24/10/1424 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 ARTICLES OF ASSOCIATION

View Document

27/02/1427 February 2014 ALTER ARTICLES 30/01/2014

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR HEMANT PATIL

View Document

18/12/1318 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

26/09/1326 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

13/10/1213 October 2012 DIRECTOR APPOINTED RAJIV GOEL

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD COLES

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD COLES

View Document

01/06/121 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

06/04/126 April 2012 APPOINTMENT TERMINATED, DIRECTOR KISHORE BHARAMBE

View Document

06/04/126 April 2012 DIRECTOR APPOINTED MR HEMANT SHANTARAM PATIL

View Document

04/04/124 April 2012 AUDITOR'S RESIGNATION

View Document

24/01/1224 January 2012 SECOND FILING WITH MUD 03/10/09 FOR FORM AR01

View Document

23/01/1223 January 2012 SECOND FILING WITH MUD 03/10/10 FOR FORM AR01

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY PETER CORBY

View Document

18/01/1218 January 2012 SECRETARY APPOINTED RICHARD JOHN COLES

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER CORBY

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED RICHARD JOHN COLES

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

11/11/1111 November 2011 21/09/11 FULL LIST AMEND

View Document

08/11/118 November 2011 03/10/08 FULL LIST AMEND

View Document

08/11/118 November 2011 03/10/07 FULL LIST AMEND

View Document

21/10/1121 October 2011 03/10/08 FULL LIST AMEND

View Document

21/10/1121 October 2011 03/10/07 FULL LIST AMEND

View Document

21/10/1121 October 2011 03/10/09 FULL LIST AMEND

View Document

21/10/1121 October 2011 03/10/10 FULL LIST AMEND

View Document

26/09/1126 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLAS CORBY / 18/06/2010

View Document

01/07/101 July 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER NICHOLAS CORBY / 18/06/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR LARS WESLIEN

View Document

16/11/0916 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLAS CORBY / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LARS HERMAN WESLIEN / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KISHORE BHARAMBE / 01/10/2009

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/09 FROM: GROVE HOUSE COOMBS WOOD COURT STEEL PARK ROAD HALESOWEN WEST MIDLANDS B62 8BF

View Document

31/07/0931 July 2009 DIRECTOR RESIGNED KAJ HAGMAN

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED KISHORE BHARAMBE

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/10/0824 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/08 FROM: 4 HALESOWEN STREET ROWLEY REGIS WEST MIDLANDS B65 0HG

View Document

02/09/082 September 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

30/11/0430 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/02/0317 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0223 July 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0212 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/07/01

View Document

23/04/0123 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0119 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 RETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/09/9611 September 1996 RETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/10/953 October 1995 RETURN MADE UP TO 28/07/95; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 RETURN MADE UP TO 28/07/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/10/937 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9316 August 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/03/9323 March 1993 COMPANY CERTNM CERTIFICATE ISSUED ON 23/03/93

View Document

23/03/9323 March 1993 COMPANY NAME CHANGED STRUCTO - D.O.M. (UK) LIMITED CERTIFICATE ISSUED ON 24/03/93

View Document

16/09/9216 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9216 September 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9214 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/09/9111 September 1991 RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS

View Document

11/12/9011 December 1990 RETURN MADE UP TO 25/10/90; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/08/9010 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8920 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8926 September 1989 COMPANY NAME CHANGED ALLOY & METAL PRODUCTS LIMITED CERTIFICATE ISSUED ON 27/09/89

View Document

20/09/8920 September 1989 REGISTERED OFFICE CHANGED ON 20/09/89 FROM: G OFFICE CHANGED 20/09/89 THE AVENUE RUBERY BIRMINGHAM B45 9AG

View Document

20/09/8920 September 1989 NEW DIRECTOR APPOINTED

View Document

04/09/894 September 1989 EXEMPTION FROM APPOINTING AUDITORS 140889

View Document

04/09/894 September 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

20/03/8920 March 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/06/8823 June 1988 AUDITOR'S RESIGNATION

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/06/8813 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/8818 April 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 REGISTERED OFFICE CHANGED ON 28/01/87 FROM: G OFFICE CHANGED 28/01/87 14 QUEEN ANNE'S GATE LONDON SW1H 9AA

View Document

17/12/8617 December 1986 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

09/12/869 December 1986 NEW DIRECTOR APPOINTED

View Document

15/10/8615 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/09/6820 September 1968 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information