P M OIL & STEEL UK LIMITED



Company Documents

DateDescription
23/04/1923 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/03/199 March 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/03/195 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT CORPORATE SECRETARIES LTD / 10/10/2018

View Document

05/02/195 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1928 January 2019 APPLICATION FOR STRIKING-OFF

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 1ST FLOOR VICTORY HOUSE 99-101 REGENT STREET LONDON W1B 4EZ

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

31/12/1631 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/06/1627 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/06/1515 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/06/1426 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED GIANLUCA LAGHETTI

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/08/1321 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT CORPORATE SECRETARIES LTD / 21/08/2013

View Document

23/05/1323 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / LUIGI FUCILI / 20/12/2012

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREA CERTO

View Document

22/05/1222 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/07/118 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT CORPORATE SECRETARIES LTD / 06/07/2011

View Document

01/07/111 July 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM NEW ZEALAND HOUSE, 8TH FLOOR, 80 HAYMARKET LONDON SW1Y 4TQ UNITED KINGDOM

View Document

16/05/1116 May 2011 SECTION 519

View Document

13/05/1113 May 2011 SECOND FILING WITH MUD 22/05/10 FOR FORM AR01

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/06/1011 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUIGI FUCILI / 04/06/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA ANTONINO LIVIO CERTO / 04/06/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUIGI FUCILI / 25/05/2010

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM, NEW ZEALAND HOUSE 80 HAYMARKET, LONDON, SW1Y 4TQ, UNITED KINGDOM

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM NEW ZEALAND HOUSE 80 HAYMARKET LONDON SW1Y 4TQ UNITED KINGDOM

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM, 2250 KETTERING PARKWAY, KETTERING VENTURE PARK, KETTERING, NORTHANTS, NN15 6XR, UNITED KINGDOM

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 2250 KETTERING PARKWAY KETTERING VENTURE PARK KETTERING NORTHANTS NN15 6XR UNITED KINGDOM

View Document

20/01/1020 January 2010 CORPORATE SECRETARY APPOINTED REGENT CORPORATE SECRETARIES LTD

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHELA VIVIANI

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, SECRETARY MICHELA VIVIANI

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM, RYEHILL CLOSE, LODGE FARM INDUSTRIAL ESTATE, NORTHAMPTON, NN5 7UA

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM RYEHILL CLOSE LODGE FARM INDUSTRIAL ESTATE NORTHAMPTON NN5 7UA

View Document

19/06/0919 June 2009 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 DIRECTOR APPOINTED MICHELA VIVIANI

View Document

09/06/099 June 2009 DIRECTOR APPOINTED MICHELA VIVIANI

View Document

31/12/0831 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR FEDERICO SANTINI

View Document

17/06/0817 June 2008 DIRECTOR RESIGNED FEDERICO SANTINI

View Document

11/06/0811 June 2008 RETURN MADE UP TO 22/05/08; CHANGE OF MEMBERS

View Document

07/03/087 March 2008 GBP NC 10000/1000000 27/12/07

View Document

07/03/087 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document



07/03/087 March 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

23/01/0823 January 2008 COMPANY NAME CHANGED OIL & STEEL (UK) LIMITED CERTIFICATE ISSUED ON 23/01/08

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

31/12/0631 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0313 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 2 BABMAES STREET, LONDON, SW1Y 6NT

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 2 BABMAES STREET LONDON SW1Y 6NT

View Document

26/08/0326 August 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 NC INC ALREADY ADJUSTED 02/04/03

View Document

18/04/0318 April 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

18/04/0318 April 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

18/04/0318 April 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/0318 April 2003 £ NC 1000/10000 02/04/

View Document

18/04/0318 April 2003 � NC 1000/10000 02/04/

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM: 25 HART STREET, HENLEY ON THAMES, OXFORDSHIRE RG9 2AR

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM: G OFFICE CHANGED 27/03/03 25 HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AR

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

29/06/0229 June 2002 NEW SECRETARY APPOINTED

View Document

29/06/0229 June 2002 SECRETARY RESIGNED

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: 76 WHITCHURCH ROAD, CARDIFF, CF14 3LX

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: G OFFICE CHANGED 20/06/02 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 SECRETARY RESIGNED

View Document

22/05/0222 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company