First Steel LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 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
|
VAT Number of First Steel Limited |
|
Last balance sheet date | 2014-01-31 | |
Cash in hand | £203,524 | +50.57% |
Net Worth | £221,156 | -24.74% |
Liabilities | £96,427 | +11.11% |
Fixed Assets | £30,961 | -285.47% |
Trade Debtors | £263,263 | +53.51% |
Total assets | £688,583 | +31.51% |
Shareholder's funds | £318,656 | -21.10% |
Total liabilities | £96,427 | +11.11% |
PRESSUREFAB EXOTIC METAL FABRICATION LTD
R.T. METAL SERVICES LIMITED
GIMETIME LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC259232 |
Record last updated | Thursday, March 26, 2015 9:49:32 AM UTC |
Official Address | Pressurefab House Baird Avenue Dryburgh Industrial Estate Dundee DD23tn Strathmartine There are 5 companies registered at this street |
Locality | Strathmartine |
Region | Dundee City, Scotland |
Postal Code | DD23TN |
Sector | Manufacture of steel drums and similar containers |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 9, 2014 | Company name change |  |
Registry | Dec 9, 2014 | Change of name certificate |  |
Registry | Nov 21, 2014 | Annual return |  |
Registry | Nov 1, 2014 | Change of registered office address |  |
Financials | Oct 31, 2014 | Annual accounts |  |
Registry | Mar 27, 2014 | Company name change |  |
Registry | Mar 27, 2014 | Change of name certificate |  |
Registry | Mar 26, 2014 | Change of registered office address |  |
Registry | Jan 6, 2014 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Jan 6, 2014 | Statement of satisfaction of a charge / full / charge no 1 14259... |  |
Registry | Dec 1, 2013 | Annual return |  |
Registry | Dec 1, 2013 | Appointment of a man as Secretary |  |
Registry | Nov 5, 2013 | Change of accounting reference date |  |
Registry | Nov 4, 2013 | Resignation of one Director |  |
Registry | Nov 4, 2013 | Resignation of one Director 14259... |  |
Registry | Nov 4, 2013 | Resignation of one Secretary |  |
Registry | Nov 4, 2013 | Appointment of a man as Director |  |
Registry | Oct 29, 2013 | Alteration to memorandum and articles |  |
Registry | Oct 17, 2013 | Appointment of a man as Director |  |
Financials | Apr 18, 2013 | Annual accounts |  |
Registry | Nov 20, 2012 | Annual return |  |
Financials | Apr 3, 2012 | Annual accounts |  |
Registry | Nov 16, 2011 | Annual return |  |
Financials | May 12, 2011 | Annual accounts |  |
Registry | Nov 23, 2010 | Annual return |  |
Financials | Apr 15, 2010 | Annual accounts |  |
Registry | Nov 13, 2009 | Annual return |  |
Registry | Nov 13, 2009 | Change of particulars for director |  |
Registry | Nov 13, 2009 | Change of particulars for director 14259... |  |
Financials | Mar 20, 2009 | Annual accounts |  |
Registry | Nov 13, 2008 | Annual return |  |
Financials | Apr 4, 2008 | Annual accounts |  |
Registry | Feb 4, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Feb 4, 2008 | Notice of change of directors or secretaries or in their particulars 14259... |  |
Registry | Nov 14, 2007 | Annual return |  |
Financials | Jan 24, 2007 | Annual accounts |  |
Registry | Nov 21, 2006 | Annual return |  |
Financials | Feb 20, 2006 | Annual accounts |  |
Registry | Nov 22, 2005 | Annual return |  |
Financials | Jan 24, 2005 | Annual accounts |  |
Registry | Nov 17, 2004 | Annual return |  |
Registry | Oct 13, 2004 | Particulars of mortgage/charge |  |
Registry | Sep 6, 2004 | Change of accounting reference date |  |
Registry | Jul 8, 2004 | Particulars of mortgage/charge |  |
Registry | Jul 7, 2004 | Notice of increase in nominal capital |  |
Registry | Jul 7, 2004 | Shares agreement |  |
Registry | Jul 7, 2004 | £ nc 1000/1500000 |  |
Registry | Jul 7, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | May 21, 2004 | Change in situation or address of registered office |  |
Registry | Apr 13, 2004 | Appointment of a director |  |
Registry | Apr 13, 2004 | Appointment of a director 14259... |  |
Registry | Feb 27, 2004 | Resignation of a director |  |
Registry | Feb 27, 2004 | Resignation of a director 14259... |  |
Registry | Feb 27, 2004 | Resignation of a secretary |  |
Registry | Feb 18, 2004 | Company name change |  |
Registry | Feb 18, 2004 | Change of name certificate |  |
Registry | Nov 13, 2003 | Four appointments: a man, a woman and 2 companies,: a man, a woman and 2 companies |  |