Macsteel International U.K. Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • 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

Details

Company type Private Limited Company, Liquidation
Company Number 03173529
Record last updated Thursday, October 19, 2017 6:16:35 PM UTC
Official Address 47 Lyndale Avenue London Nw22qb Childs Hill
There are 29 companies registered at this street
Locality Childs Hilllondon
Region BarnetLondon, England
Postal Code NW22QB
Sector Other service activities n.e.c.

Charts

Visits

MACSTEEL INTERNATIONAL U.K. LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-102018-72021-32022-12022-32023-72024-82024-92024-102024-122025-12025-42025-5012

Searches

MACSTEEL INTERNATIONAL U.K. LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-92019-122021-112022-42023-82025-3012
Document TypeDoc. Type Publication datePub. date Download link
Notices Oct 10, 2017 Notices to creditors Notices to creditors
Notices Oct 10, 2017 Appointment of liquidators Appointment of liquidators
Notices Oct 10, 2017 Resolutions for winding-up Resolutions for winding-up
Registry Jul 12, 2017 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Mar 28, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Jul 11, 2016 Annual accounts Annual accounts
Registry Apr 6, 2016 Appointment of a person as Member Of a Firm With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights, Member Of a Firm With Significant Influence Or Control and Shareholder (Above 75%) Appointment of a person as Member Of a Firm With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights, Member Of a Firm With Significant Influence Or Control and Shareholder (Above 75%)
Registry Mar 23, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Mar 17, 2016 Annual return Annual return
Financials Jun 18, 2015 Annual accounts Annual accounts
Registry Apr 9, 2015 Annual return Annual return
Financials Jun 11, 2014 Annual accounts Annual accounts
Registry May 1, 2014 Annual return Annual return
Financials Jun 11, 2013 Annual accounts Annual accounts
Registry Mar 25, 2013 Annual return Annual return
Financials Sep 11, 2012 Annual accounts Annual accounts
Registry Jul 24, 2012 Resignation of one Director Resignation of one Director
Registry Jul 24, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Jul 24, 2012 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jul 23, 2012 Resignation of one Director Resignation of one Director
Registry Jul 23, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Jul 23, 2012 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jul 1, 2012 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jun 19, 2012 Annual return Annual return
Registry Jun 19, 2012 Resignation of one Director Resignation of one Director
Registry May 8, 2012 Change of registered office address Change of registered office address
Registry May 8, 2012 Resignation of one Director Resignation of one Director
Registry Apr 30, 2012 Resignation of one Treasurer and one Director (a man) Resignation of one Treasurer and one Director (a man)
Registry Mar 5, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Feb 21, 2012 Resignation of one Director Resignation of one Director
Registry Feb 9, 2012 Appointment of a man as Director and None Appointment of a man as Director and None
Registry Jan 1, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Jun 9, 2011 Annual accounts Annual accounts
Registry Mar 17, 2011 Change of particulars for secretary Change of particulars for secretary
Registry Mar 17, 2011 Annual return Annual return
Registry Nov 3, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Nov 3, 2010 Resignation of one Director Resignation of one Director
Registry Nov 1, 2010 Resignation of one Steel Trader and one Director (a man) Resignation of one Steel Trader and one Director (a man)
Registry Nov 1, 2010 Appointment of a man as Director and Treasurer Appointment of a man as Director and Treasurer
Financials Oct 7, 2010 Annual accounts Annual accounts
Registry Jul 12, 2010 Change of registered office address Change of registered office address
Registry Jun 18, 2010 Mortgage Mortgage
Registry May 12, 2010 Resignation of one Director Resignation of one Director
Registry May 12, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Apr 30, 2010 Annual return Annual return
Registry Apr 30, 2010 Change of particulars for director Change of particulars for director
Registry Apr 28, 2010 Appointment of a man as Lawyer and Director Appointment of a man as Lawyer and Director
Registry Apr 28, 2010 Resignation of one Group Chief Executive Officer and one Director (a man) Resignation of one Group Chief Executive Officer and one Director (a man)
Financials Jun 8, 2009 Annual accounts Annual accounts
Registry Apr 27, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 16, 2009 Annual return Annual return
Registry Feb 27, 2009 Appointment of a person Appointment of a person
Registry Feb 27, 2009 Resignation of a person Resignation of a person
Registry Feb 6, 2009 Appointment of a man as Director and Steel Trader Appointment of a man as Director and Steel Trader
Registry Jan 26, 2009 Resignation of one Director (a man) and one Commodity Trader Resignation of one Director (a man) and one Commodity Trader
Registry Aug 18, 2008 Resignation of a person Resignation of a person
Registry Jul 11, 2008 Resignation of a person 8094929... Resignation of a person 8094929...
Registry Jul 11, 2008 Appointment of a person Appointment of a person
Financials Jul 10, 2008 Annual accounts Annual accounts
Registry Jun 30, 2008 Appointment of a man as Secretary and Solicitor Appointment of a man as Secretary and Solicitor
Registry Jun 30, 2008 Resignation of one Solicitor and one Secretary (a man) Resignation of one Solicitor and one Secretary (a man)
Registry May 9, 2008 Resignation of a woman Resignation of a woman
Registry May 6, 2008 Annual return Annual return
Financials Apr 23, 2007 Annual accounts Annual accounts
Registry Mar 27, 2007 Annual return Annual return
Registry Mar 5, 2007 Appointment of a person Appointment of a person
Registry Jan 1, 2007 Appointment of a woman Appointment of a woman
Financials Jun 7, 2006 Annual accounts Annual accounts
Registry May 10, 2006 Annual return Annual return
Registry May 2, 2006 Appointment of a person Appointment of a person
Registry Jan 19, 2006 Resignation of a person Resignation of a person
Registry Jan 1, 2006 Appointment of a man as Solicitor and Secretary Appointment of a man as Solicitor and Secretary
Registry Dec 31, 2005 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Financials Jul 21, 2005 Annual accounts Annual accounts
Registry Apr 6, 2005 Annual return Annual return
Registry Aug 31, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 23, 2004 Annual return Annual return
Registry Apr 7, 2004 Accounts Accounts
Financials Mar 11, 2004 Annual accounts Annual accounts
Registry Apr 27, 2003 Auditor's letter of resignation Auditor's letter of resignation
Registry Apr 16, 2003 Annual return Annual return
Financials Jan 7, 2003 Annual accounts Annual accounts
Registry Oct 22, 2002 Appointment of a person Appointment of a person
Registry Oct 16, 2002 Appointment of a man as Director and Commodity Trader Appointment of a man as Director and Commodity Trader
Registry Apr 8, 2002 Annual return Annual return
Financials Feb 4, 2002 Annual accounts Annual accounts
Registry Apr 9, 2001 Annual return Annual return
Financials Dec 15, 2000 Annual accounts Annual accounts
Registry Nov 24, 2000 Appointment of a person Appointment of a person
Registry Nov 14, 2000 Appointment of a man as Director and Group Chief Executive Officer Appointment of a man as Director and Group Chief Executive Officer
Registry Mar 30, 2000 Annual return Annual return
Financials Jan 25, 2000 Annual accounts Annual accounts
Registry May 15, 1999 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 May 15, 1999 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 May 15, 1999 Resolution Resolution
Registry May 15, 1999 Resolution 1909890... Resolution 1909890...
Registry May 15, 1999 Notice of increase in nominal capital Notice of increase in nominal capital
Financials May 4, 1999 Annual accounts Annual accounts
Registry Apr 15, 1999 Annual return Annual return
Financials May 1, 1998 Annual accounts Annual accounts
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)