Arcelormittal Distribution Solutions Uk LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 3, 2012)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
AVIS STEEL SERVICES LIMITED
ARCELOR AVIS SSC LIMITED
ARCELORMITTAL SSC UK MANCHESTER LIMITED
Company type Private Limited Company Company Number 01669950 Record last updated Friday, October 21, 2022 3:00:54 PM UTC Postal Code WV13 3SE
Visits Searches Document Type Publication date Download link Registry Aug 1, 2022 Appointment of a man as Company Director and Director Registry Jul 31, 2022 Resignation of one Director (a man) Registry Feb 10, 2021 Resignation of one Director (a man) 1669... Financials Sep 27, 2017 Annual accounts Registry Apr 24, 2017 Confirmation statement made , with updates Registry Apr 20, 2017 Appointment of a person as Shareholder (Above 75%) Financials Oct 21, 2016 Annual accounts Registry Aug 1, 2016 Two appointments: 2 men Registry Aug 1, 2016 Appointment of a person as Director Registry Aug 1, 2016 Appointment of a person as Director 2597654... Registry Aug 1, 2016 Resignation of one Director Registry Aug 1, 2016 Resignation of one Director 2597654... Registry Apr 28, 2016 Annual return Financials Jan 4, 2016 Annual accounts Registry May 13, 2015 Annual return Financials Oct 7, 2014 Annual accounts Registry May 2, 2014 Resignation of one Finance Director and one Director (a man) Registry May 2, 2014 Resignation of one Director Registry Apr 29, 2014 Annual return Financials Dec 23, 2013 Annual accounts Registry Dec 3, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Dec 3, 2013 Statement of satisfaction of a charge / full / charge no 1 7893513... Registry Dec 3, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry May 14, 2013 Annual return Registry Oct 23, 2012 Appointment of a person as Director Registry Oct 16, 2012 Appointment of a man as Director and Ceo Registry Oct 10, 2012 Resignation of one Director Registry Oct 10, 2012 Appointment of a person as Director Financials Oct 3, 2012 Annual accounts Registry Oct 1, 2012 Appointment of a man as Cfo and Director Registry Apr 30, 2012 Annual return Financials Feb 1, 2012 Annual accounts Registry Nov 30, 2011 Change of particulars for director Registry Nov 30, 2011 Resignation of one Director Registry Nov 30, 2011 Resignation of one Ceo and one Director (a man) Registry Aug 3, 2011 Appointment of a person as Director Registry Aug 3, 2011 Resignation of one Director Registry Aug 3, 2011 Resignation of one Director 2616307... Registry Aug 3, 2011 Resignation of one Director Registry Jul 11, 2011 Change of particulars for director Registry Jul 6, 2011 Return of allotment of shares Registry Jul 6, 2011 Notice of name or other designation of class of shares Registry Jul 6, 2011 Varying share rights and names Registry Jul 6, 2011 Resolution Registry Jul 1, 2011 Resignation of 2 people: one Chief Marketing Officer, one Ceo and one Director (a man) Registry May 5, 2011 Annual return Financials Sep 1, 2010 Annual accounts Registry Apr 22, 2010 Annual return Registry Apr 21, 2010 Change of particulars for director Registry Apr 21, 2010 Change of particulars for director 2631669... Registry Apr 21, 2010 Change of particulars for director Registry Apr 21, 2010 Change of particulars for director 2631669... Registry Apr 21, 2010 Change of particulars for director Registry Mar 5, 2010 Change of registered office address Registry Mar 4, 2010 Change of name certificate Registry Mar 4, 2010 Notice of change of name nm01 - resolution Registry Mar 4, 2010 Company name change Registry Jan 28, 2010 Appointment of a man as Director and Ceo Registry Jan 28, 2010 Appointment of a person as Director Financials Nov 5, 2009 Annual accounts Registry May 13, 2009 Annual return Registry May 13, 2009 Resignation of a person Registry Mar 27, 2009 Resignation of one Director (a man) Registry Dec 4, 2008 Miscellaneous document Registry Oct 3, 2008 Appointment of a person Registry Oct 2, 2008 Resignation of a person Registry Sep 30, 2008 Appointment of a person Registry Sep 30, 2008 Appointment of a person 2653213... Registry Sep 30, 2008 Appointment of a man as Director Registry Sep 29, 2008 Resignation of a person Registry Sep 29, 2008 Resignation of a person 2653176... Registry Sep 29, 2008 Appointment of a person Registry Sep 29, 2008 Resignation of a person Registry Sep 29, 2008 Resignation of a director Financials Aug 8, 2008 Annual accounts Registry Aug 1, 2008 Four appointments: 4 men Registry Jun 12, 2008 Annual return Registry Nov 22, 2007 Resignation of a person Registry Nov 22, 2007 Resignation of a person 1910618... Registry Nov 22, 2007 Resignation of a director Financials Jul 26, 2007 Annual accounts Registry Jul 25, 2007 Company name change Registry Jul 25, 2007 Change of name certificate Registry May 15, 2007 Annual return Registry May 14, 2007 Resignation of one Director (a man) Registry May 10, 2007 Resignation of one Director (a man) 1669... Registry Aug 12, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 7, 2006 Appointment of a person Registry May 30, 2006 Company name change Registry May 30, 2006 Change of name certificate Registry May 23, 2006 Annual return Registry May 23, 2006 Notice of change of directors or secretaries or in their particulars Financials May 22, 2006 Annual accounts Registry Apr 26, 2006 Appointment of a person Registry Apr 26, 2006 Appointment of a person 1945977... Registry Apr 26, 2006 Appointment of a director Registry Apr 25, 2006 Resignation of a director Registry Apr 25, 2006 Resignation of a director 1944648... Registry Apr 25, 2006 Resignation of a director Registry Apr 25, 2006 Resignation of a person
Arcelormittal Distribution Services France Sa