(CH01) On Wednesday 3rd March 2021 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 3rd March 2021 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 3rd March 2021 secretary's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 3rd March 2021 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from M&a Metals Ltd Oliver Road Grays RM20 3AS England to Spartan Metal Recycling Oliver Road Grays Essex RM20 3AS on Monday 1st March 2021
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Wednesday 31st March 2021, originally was Friday 30th April 2021.
filed on: 1st, March 2021
| accounts
|
Free Download
(1 page)
|
(CH03) On Friday 12th February 2021 secretary's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
(MR04) Charge 075894590001 satisfaction in full.
filed on: 18th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 075894590003, created on Tuesday 26th March 2019
filed on: 5th, April 2019
| mortgage
|
Free Download
(23 pages)
|
(AP03) On Monday 18th March 2019 - new secretary appointed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 075894590002, created on Tuesday 26th March 2019
filed on: 28th, March 2019
| mortgage
|
Free Download
(11 pages)
|
(AP01) New director appointment on Tuesday 1st May 2018.
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from M&a Metals Ltd Oliver Road Grays Essex England to M&a Metals Ltd Oliver Road Grays RM20 3AS on Thursday 3rd May 2018
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 241 Mitcham Road London SW17 9JQ England to M&a Metals Ltd Oliver Road Grays Essex on Friday 23rd February 2018
filed on: 23rd, February 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 10th July 2017.
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 20th March 2017
filed on: 20th, March 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 22nd November 2016
filed on: 22nd, November 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Registered office address changed from Spartan Metal Recycling Oliver Road Grays RM20 3AS England to 241 Mitcham Road London SW17 9JQ on Tuesday 22nd November 2016
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 18th November 2016
filed on: 18th, November 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Registered office address changed from 241 Mitcham Road Tooting London SW17 9JQ to Spartan Metal Recycling Oliver Road Grays RM20 3AS on Friday 18th November 2016
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 075894590001, created on Monday 1st August 2016
filed on: 15th, August 2016
| mortgage
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Sunday 1st May 2016
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 7th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 3rd March 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 23rd May 2016
capital
|
|
(AP01) New director appointment on Tuesday 3rd March 2015.
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 3rd March 2015
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 2nd, July 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sunday 22nd February 2015 director's details were changed
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 3rd March 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 26th June 2014 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed commodities traders LTDcertificate issued on 28/11/13
filed on: 28th, November 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Thursday 28th November 2013
change of name
|
|
(AR01) Annual return made up to Wednesday 26th June 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 27th June 2013
capital
|
|
(TM01) Director appointment termination date: Thursday 27th June 2013
filed on: 27th, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 26th June 2013
filed on: 26th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 26th June 2013.
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 26th June 2013.
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed a r consultancy (uk) LTDcertificate issued on 26/06/13
filed on: 26th, June 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered office on Wednesday 26th June 2013 from 2Nd Floor 84 Coombe Road New Malden Surrey KT3 4QS United Kingdom
filed on: 26th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 12th July 2012 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 12th July 2012 from Durham House 1B Amity Grove Raynes Park London SW20 0LQ United Kingdom
filed on: 12th, July 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 12th July 2012.
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 12th July 2012
filed on: 12th, July 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 18th January 2012
filed on: 18th, January 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 18th January 2012.
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 18th January 2012
filed on: 18th, January 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 26th May 2011.
filed on: 26th, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 26th May 2011.
filed on: 26th, May 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 4th April 2011
filed on: 4th, April 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, April 2011
| incorporation
|
Free Download
(45 pages)
|