Advanced company searchLink opens in new window

KENNAMETAL STELLRAM LIMITED

Company number 01506705

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 1998 363a Return made up to 29/04/98; full list of members
03 Apr 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
28 Oct 1997 AA Full accounts made up to 31 December 1996
06 Oct 1997 244 Delivery ext'd 3 mth 31/12/96
06 Oct 1997 288b Director resigned
12 Sep 1997 363a Return made up to 29/04/97; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 29/04/97; full list of members
12 Sep 1997 288b Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
12 Sep 1997 288b Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
12 Sep 1997 288a New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
09 Apr 1997 288b Director resigned
25 Feb 1997 AUD Auditor's resignation
29 Jan 1997 287 Registered office changed on 29/01/97 from: calder and co, 1 regent street, london, SW1Y 4NW
29 Jan 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
22 Jan 1997 CERTNM Company name changed stellram cuttech LIMITED\certificate issued on 23/01/97
09 Oct 1996 AA Full group accounts made up to 31 December 1995
01 Oct 1996 288 Director resigned
01 Oct 1996 288 New director appointed
05 Jun 1996 363s Return made up to 29/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 Apr 1996 288 Director resigned
19 Apr 1996 288 New director appointed
19 Apr 1996 288 New secretary appointed;new director appointed
19 Apr 1996 MEM/ARTS Memorandum and Articles of Association
19 Apr 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
16 Apr 1996 287 Registered office changed on 16/04/96 from: c/o w j calder sons and company, 25 lower belgrave street, london, SW1W ols
24 Mar 1996 288 Director resigned