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

Simsmetal UK (Glos.) Limited

Documents

Total Documents83
Total Pages332

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off
15 January 2008First Gazette notice for voluntary strike-off
13 December 2007Certificate of reduction of issued capital
13 December 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
5 December 2007Reduction of iss capital and minute (oc)
16 November 2007Application for striking-off
16 October 2007Compulsory strike-off action has been discontinued
15 October 2007Withdrawal of application for striking off
14 August 2007First Gazette notice for voluntary strike-off
2 July 2007Application for striking-off
19 June 2007Return made up to 28/05/07; full list of members
10 May 2007Accounts for a dormant company made up to 30 June 2006
1 June 2006Return made up to 28/05/06; full list of members
5 May 2006Accounts for a dormant company made up to 30 June 2005
11 April 2006Director resigned
11 April 2006Director resigned
9 June 2005Return made up to 28/05/05; full list of members
28 April 2005Accounts for a dormant company made up to 30 June 2004
21 June 2004Return made up to 28/05/04; full list of members
19 March 2004Accounts for a dormant company made up to 30 June 2003
6 August 2003Resolutions
  • ELRES ‐ Elective resolution
23 June 2003Return made up to 28/05/03; full list of members
12 June 2003Director's particulars changed
12 June 2003Director's particulars changed
20 March 2003Auditor's resignation
3 February 2003Full accounts made up to 30 June 2002
28 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
3 May 2002Full accounts made up to 30 June 2001
8 April 2002Director resigned
27 June 2001Return made up to 28/05/01; full list of members
7 June 2001Director's particulars changed
3 May 2001Full accounts made up to 30 June 2000
6 April 2001Director resigned
18 December 2000Return made up to 27/11/00; full list of members
14 December 2000Nc inc already adjusted 13/09/00
14 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
14 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
14 December 2000Ad 13/09/00--------- £ si 150000@1=150000 £ ic 100/150100
13 November 2000Director's particulars changed
13 November 2000Secretary's particulars changed
13 November 2000Director's particulars changed
4 October 2000Declaration of assistance for shares acquisition
4 October 2000Declaration of assistance for shares acquisition
4 October 2000Declaration of assistance for shares acquisition
11 May 2000Auditor's resignation
28 April 2000Company name changed B.M. metals (recycling) LTD\certificate issued on 02/05/00
21 April 2000New secretary appointed
21 April 2000New director appointed
21 April 2000Secretary resigned
21 April 2000New director appointed
21 April 2000Director resigned
21 April 2000Registered office changed on 21/04/00 from: allied house beaufort square chepstow gloucestershire NP16 5EP
21 April 2000New director appointed
21 April 2000Accounting reference date shortened from 31/12/00 to 30/06/00
21 April 2000New director appointed
20 March 2000Full accounts made up to 31 December 1999
4 February 2000Full accounts made up to 31 December 1998
29 December 1999Return made up to 27/11/99; full list of members
  • 363(287) ‐ Registered office changed on 29/12/99
  • 363(288) ‐ Director's particulars changed
8 September 1999Delivery ext'd 3 mth 31/12/98
2 March 1999New director appointed
2 March 1999Director resigned
20 December 1998Return made up to 27/11/98; no change of members
11 December 1998Full accounts made up to 31 December 1997
2 November 1998Delivery ext'd 3 mth 31/12/97
23 December 1997Return made up to 27/11/97; full list of members
10 December 1997Memorandum and Articles of Association
11 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 November 1997Declaration of assistance for shares acquisition
14 August 1997New director appointed
20 June 1997New director appointed
13 June 1997Secretary resigned
13 June 1997New secretary appointed
13 June 1997Registered office changed on 13/06/97 from: UNIT7. Whimsey industrial estate, cinderford. Glos. GL14 3JA
13 June 1997Accounting reference date extended from 31/08/97 to 31/12/97
13 June 1997New director appointed
13 June 1997Director resigned
24 January 1997Return made up to 27/11/96; no change of members
15 October 1996Accounts for a small company made up to 31 August 1996
23 January 1996Return made up to 27/11/95; no change of members
17 October 1995Accounts for a small company made up to 31 August 1995
12 November 1993Company name changed burke motors LIMITED\certificate issued on 15/11/93
29 September 1987Company name changed bimine LIMITED\certificate issued on 30/09/87
3 April 1987Certificate of Incorporation
Sign up now to grow your client base. Plans & Pricing