- Company Overview for ANSTEEL HOLDINGS (UK) LIMITED (07506369)
- Filing history for ANSTEEL HOLDINGS (UK) LIMITED (07506369)
- People for ANSTEEL HOLDINGS (UK) LIMITED (07506369)
- More for ANSTEEL HOLDINGS (UK) LIMITED (07506369)
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) |
---|---|---|---|
03 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
29 Jan 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
29 Jan 2013 | CH01 | Director's details changed for Darren O'riordan on 29 January 2013 | |
29 Jan 2013 | CH01 | Director's details changed for Mr Julian Verden on 29 January 2013 | |
04 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
07 Feb 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
10 Jan 2012 | AP01 | Appointment of Xu Bei as a director | |
10 Jan 2012 | AP01 | Appointment of Dongwei Li as a director | |
22 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 22 December 2011
|
|
15 Dec 2011 | AD01 | Registered office address changed from Level 27 Citypoint 1 Ropemaker Street London EC2Y 9ST on 15 December 2011 | |
12 Jul 2011 | TM02 | Termination of appointment of Andrew Goldsmith as a secretary | |
12 Jul 2011 | AP03 | Appointment of Mrs Amanda Louise Phillips as a secretary | |
12 Jul 2011 | TM02 | Termination of appointment of Andrew Goldsmith as a secretary | |
10 May 2011 | AD01 | Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4XS on 10 May 2011 | |
20 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2011 | CERTNM |
Company name changed ansteel holdings LIMITED\certificate issued on 16/02/11
|
|
16 Feb 2011 | CONNOT | Change of name notice | |
08 Feb 2011 | AA01 | Current accounting period shortened from 31 January 2012 to 31 December 2011 | |
26 Jan 2011 | NEWINC | Incorporation |