Brand Newco 453 Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 18, 2014)
  • all other documents available
  • 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
  • related company news
  • information about these directors and secretaries in other companies

ETERNITI STEELS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04455835
Record last updated Wednesday, January 20, 2016 3:00:18 PM UTC
Official Address St Johns Terrace 11 New Road Radcliffe West
There are 8 companies registered at this street
Locality Radcliffe West
Region Bury, England
Postal Code M261LS
Sector Wholesale of metals and metal ores

Charts

Visits

BRAND NEWCO 453 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-122014-12020-12022-12022-72022-1201
Document TypeDoc. Type Publication datePub. date Download link
Notices Jan 20, 2016 Notice of intended dividends Notice of intended dividends
Registry Dec 4, 2014 Change of registered office address Change of registered office address
Registry Nov 26, 2014 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Nov 26, 2014 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 4455... Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 4455...
Registry Nov 26, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 26, 2014 Statement of company's affairs Statement of company's affairs
Registry Nov 26, 2014 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Notices Nov 25, 2014 Appointment of liquidators Appointment of liquidators
Notices Nov 25, 2014 Resolutions for winding-up Resolutions for winding-up
Notices Nov 4, 2014 Meetings of creditors Meetings of creditors
Registry Oct 17, 2014 Resignation of one Director Resignation of one Director
Registry Oct 16, 2014 Company name change Company name change
Registry Oct 16, 2014 Change of name certificate Change of name certificate
Registry Oct 16, 2014 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Oct 15, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Aug 18, 2014 Annual accounts Annual accounts
Registry Jun 26, 2014 Annual return Annual return
Registry Mar 13, 2014 Change of accounting reference date Change of accounting reference date
Registry Feb 5, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Jan 19, 2014 Resignation of one Director Resignation of one Director
Registry Jan 19, 2014 Resignation of one Director 4455... Resignation of one Director 4455...
Registry Jan 14, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Jan 14, 2014 Appointment of a man as Director 4455... Appointment of a man as Director 4455...
Registry Jan 6, 2014 Two appointments: 2 men Two appointments: 2 men
Registry Dec 20, 2013 Change of accounting reference date Change of accounting reference date
Registry Jul 8, 2013 Annual return Annual return
Registry Apr 11, 2013 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Apr 11, 2013 Varying share rights and names Varying share rights and names
Registry Nov 1, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry Nov 1, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 4455... Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 4455...
Registry Nov 1, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Financials Sep 25, 2012 Annual accounts Annual accounts
Registry Jul 3, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jul 3, 2012 Appointment of a man as Director 4455... Appointment of a man as Director 4455...
Registry Jul 3, 2012 Annual return Annual return
Registry May 30, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 8, 2012 Particulars of a mortgage or charge 4455... Particulars of a mortgage or charge 4455...
Financials Jun 22, 2011 Annual accounts Annual accounts
Registry Jun 20, 2011 Annual return Annual return
Registry Aug 9, 2010 Annual return 4455... Annual return 4455...
Financials Jul 15, 2010 Annual accounts Annual accounts
Registry Jun 12, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 26, 2010 Memorandum of association Memorandum of association
Registry Apr 16, 2010 Return of allotment of shares Return of allotment of shares
Registry Apr 16, 2010 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Apr 16, 2010 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 16, 2010 Statement of companies objects Statement of companies objects
Financials Sep 3, 2009 Annual accounts Annual accounts
Registry Jul 16, 2009 Annual return Annual return
Registry Jun 5, 2009 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Jun 5, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 7, 2009 Cap 610000 Cap 610000
Registry Apr 7, 2009 Varying share rights and names Varying share rights and names
Financials Feb 3, 2009 Annual accounts Annual accounts
Registry Dec 19, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 1, 2008 Annual return Annual return
Registry Jun 30, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 12, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 30, 2007 Varying share rights and names Varying share rights and names
Registry Sep 3, 2007 Varying share rights and names 4455... Varying share rights and names 4455...
Financials Jul 10, 2007 Annual accounts Annual accounts
Registry Jun 28, 2007 Annual return Annual return
Registry Jun 28, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 28, 2007 Register of members Register of members
Registry Jun 28, 2007 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Jun 27, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 7, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 11, 2006 Appointment of a secretary Appointment of a secretary
Registry Nov 11, 2006 Resignation of a secretary Resignation of a secretary
Registry Nov 1, 2006 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 31, 2006 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Aug 25, 2006 Annual accounts Annual accounts
Registry Jun 27, 2006 Annual return Annual return
Registry Jun 27, 2006 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Jun 27, 2006 Register of members Register of members
Registry Mar 23, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 15, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 13, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 28, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 28, 2005 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Dec 28, 2005 Cap 610000 Cap 610000
Registry Dec 28, 2005 Cap 610000 4455... Cap 610000 4455...
Registry Dec 28, 2005 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Dec 28, 2005 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Dec 28, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 11, 2005 Memorandum of association Memorandum of association
Registry Aug 24, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 24, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 24, 2005 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Aug 24, 2005 £ nc 1000/1500000 £ nc 1000/1500000
Registry Aug 24, 2005 Varying share rights and names Varying share rights and names
Registry Jun 17, 2005 Annual return Annual return
Financials May 27, 2005 Annual accounts Annual accounts
Registry Jul 27, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 18, 2004 Annual return Annual return
Financials May 17, 2004 Annual accounts Annual accounts
Registry May 15, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 27, 2003 Annual return Annual return
Financials May 28, 2003 Annual accounts Annual accounts
Registry Dec 12, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)