(CS01) Confirmation statement with updates December 14, 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 17, 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 28th, June 2023
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on December 1, 2022: 20.00 GBP
filed on: 28th, June 2023
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, June 2023
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 17, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 17, 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 17, 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 10th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 17, 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 17, 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 17, 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control August 7, 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 7, 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 7, 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 7, 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on May 12, 2017: 10.00 GBP
filed on: 12th, May 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 17, 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: November 4, 2015
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) On December 1, 2015 new director was appointed.
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 17, 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 16th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 11th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 17, 2014 with full list of members
filed on: 24th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 18th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 17, 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 21, 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 17, 2012 with full list of members
filed on: 20th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 7th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on July 26, 2012. Old Address: 8 Newry Road Banbridge County Down BT32 3HN Northern Ireland
filed on: 26th, July 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, July 2012
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 17, 2011 with full list of members
filed on: 10th, October 2011
| annual return
|
Free Download
(5 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 6th, April 2011
| incorporation
|
Free Download
(13 pages)
|
(CONNOT) Change of name notice
filed on: 1st, April 2011
| change of name
|
Free Download
(4 pages)
|
(CERTNM) Company name changed fleming metal recyclers LTDcertificate issued on 01/04/11
filed on: 1st, April 2011
| change of name
|
Free Download
(4 pages)
|
(RES15) Resolution on March 23, 2011 to change company name
change of name
|
|
(AA01) Extension of current accouting period to December 31, 2011
filed on: 23rd, March 2011
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2010
filed on: 10th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on November 4, 2010. Old Address: 8 Newry Street Banbridge County Down BT32 3EA Northern Ireland
filed on: 4th, November 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 17, 2010 with full list of members
filed on: 4th, November 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On September 17, 2010 director's details were changed
filed on: 4th, November 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On September 17, 2010 director's details were changed
filed on: 4th, November 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 4, 2010. Old Address: C/O S.M Vint & Company 17 Newry Street Banbridge Co Down BT32 3EA
filed on: 4th, November 2010
| address
|
Free Download
(1 page)
|
(296(NI)) On September 23, 2009 Change of dirs/sec
filed on: 23rd, September 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, September 2009
| incorporation
|
Free Download
(19 pages)
|