Download leads from Nexok and grow your business. Find out more

Neepsend Rolling Mills Limited

Documents

Total Documents50
Total Pages155

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off
30 November 2004First Gazette notice for voluntary strike-off
20 October 2004Application for striking-off
5 October 2004Return made up to 21/09/04; full list of members
18 August 2004Total exemption small company accounts made up to 31 December 2003
13 October 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
2 October 2003Total exemption small company accounts made up to 31 December 2002
7 August 2003Secretary resigned
6 August 2003New secretary appointed
4 October 2002New secretary appointed
4 October 2002Secretary resigned
1 October 2002Return made up to 21/09/02; full list of members
27 February 2002New secretary appointed
27 February 2002Director resigned
27 February 2002Registered office changed on 27/02/02 from: united industries PLC boundary road loudwater high wycombe HP10 9US
27 February 2002New director appointed
27 February 2002Secretary resigned
19 February 2002Accounts for a dormant company made up to 5 January 2002
15 November 2001Director resigned
6 November 2001Accounts for a dormant company made up to 30 December 2000
8 October 2001Return made up to 21/09/01; full list of members
5 June 2001Registered office changed on 05/06/01 from: arabesque house monks cross drive huntington york north yorkshire YO32 9GZ
8 December 2000Director resigned
21 November 2000New director appointed
30 October 2000Accounts for a dormant company made up to 1 January 2000
11 October 2000Return made up to 21/09/00; full list of members
16 May 2000Secretary resigned
1 October 1999Return made up to 21/09/99; no change of members
16 May 1999Accounts for a dormant company made up to 2 January 1999
24 December 1998Declaration of satisfaction of mortgage/charge
1 October 1998Return made up to 21/09/98; no change of members
  • 363(287) ‐ Registered office changed on 01/10/98
  • 363(288) ‐ Secretary's particulars changed
4 September 1998Resolutions
  • ELRES ‐ Elective resolution
28 August 1998Accounts for a dormant company made up to 4 January 1998
6 May 1998Director resigned
2 February 1998Accounting reference date shortened from 31/03/98 to 31/12/97
23 January 1998New director appointed
23 January 1998New secretary appointed
23 January 1998Secretary resigned
23 January 1998Director resigned
22 January 1998Registered office changed on 22/01/98 from: neepsend rolling mills lancaster st sheffield S3 8AQ
7 November 1997Accounts for a dormant company made up to 31 March 1997
17 October 1997Return made up to 21/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
31 July 1997New secretary appointed
24 July 1997Secretary resigned
3 October 1996Full accounts made up to 31 March 1996
3 October 1996Return made up to 21/09/96; no change of members
12 October 1995Full accounts made up to 31 March 1995
12 October 1995Return made up to 21/09/95; no change of members
12 November 1979Accounts made up to 31 March 1979
12 November 1902Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing