AALCO - History of Changes


DateDescription
2025-03-09 delete email as..@aalco.co.uk
2025-03-09 delete person Ashley Jones
2025-03-09 delete phone 0121 585 3613
2025-03-09 insert email hp..@aalco.co.uk
2025-03-09 insert person Holly Price
2025-03-09 insert phone 0121 585 3667
2025-02-05 delete index_pages_linkeddomain showmans-directory.co.uk
2025-02-05 insert index_pages_linkeddomain southern-manufacturing-electronics.com
2024-10-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035515330010
2024-10-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035515330011
2024-09-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-01 delete index_pages_linkeddomain roadtransportexpo.co.uk
2024-09-01 delete index_pages_linkeddomain seawork.com
2024-09-01 insert index_pages_linkeddomain showmans-directory.co.uk
2024-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/24, NO UPDATES
2024-05-27 delete email aj..@aalco.co.uk
2024-05-27 delete email bp..@aalco.co.uk
2024-05-27 delete email da..@aalco.co.uk
2024-05-27 delete email es..@aalco.co.uk
2024-05-27 delete index_pages_linkeddomain industrysouth.co.uk
2024-05-27 delete person Dave Moss
2024-05-27 delete phone 0121 585 3604
2024-05-27 delete phone 0121 585 3626
2024-05-27 delete phone 0121 585 3648
2024-05-27 delete phone 0121 585 3652
2024-05-27 insert email as..@aalco.co.uk
2024-05-27 insert index_pages_linkeddomain roadtransportexpo.co.uk
2024-05-27 insert index_pages_linkeddomain seawork.com
2024-05-27 insert phone 0121 585 3613
2024-05-27 update person_description Ashley Jones => Ashley Jones
2024-05-27 update person_title Sam Rolinson: Business Development Manager => Sales Manager
2024-05-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035515330011
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-03-20 delete personal_emails k...@aalco.co.uk
2024-03-20 delete email bh..@aalco.co.uk
2024-03-20 delete email cc..@aalco.co.uk
2024-03-20 delete email cd..@aalco.co.uk
2024-03-20 delete email cd..@aalco.co.uk
2024-03-20 delete email ch..@aalco.co.uk
2024-03-20 delete email dh..@aalco.co.uk
2024-03-20 delete email fb..@aalco.co.uk
2024-03-20 delete email ir..@aalco.co.uk
2024-03-20 delete email k...@aalco.co.uk
2024-03-20 delete email ma..@aalco.co.uk
2024-03-20 delete email mr..@aalco.co.uk
2024-03-20 delete email na..@aalco.co.uk
2024-03-20 delete email rh..@aalco.co.uk
2024-03-20 delete email sm..@aalco.co.uk
2024-03-20 delete email tg..@aalco.co.uk
2024-03-20 delete email th..@aalco.co.uk
2024-03-20 delete index_pages_linkeddomain showmans-directory.co.uk
2024-03-20 delete person Ben Humphrey
2024-03-20 delete person Celine Duggan
2024-03-20 delete person Charles Hellawell
2024-03-20 delete person Charlie Dixon
2024-03-20 delete person Craig Cookson
2024-03-20 delete person David Hunter
2024-03-20 delete person Fatima Basit
2024-03-20 delete person Ikra Raja
2024-03-20 delete person Kevin Bowens
2024-03-20 delete person Mark Adams
2024-03-20 delete person Michael Reynolds
2024-03-20 delete person Natasha Armstrong
2024-03-20 delete person Tim Gee
2024-03-20 delete person Timothy Hood
2024-03-20 delete phone 0191 499 4402
2024-03-20 delete phone 0191 499 4405
2024-03-20 delete phone 0191 499 4406
2024-03-20 delete phone 0191 499 4410
2024-03-20 delete phone 0191 499 4411
2024-03-20 delete phone 0191 499 4414
2024-03-20 delete phone 0191 499 4415
2024-03-20 delete phone 0191 499 4416
2024-03-20 delete phone 0191 499 4419
2024-03-20 delete phone 0191 499 4420
2024-03-20 delete phone 0191 499 4424
2024-03-20 delete phone 0191 499 4425
2024-03-20 delete phone 0191 499 4429
2024-03-20 delete phone 07880 813146
2024-03-20 insert index_pages_linkeddomain industrysouth.co.uk
2023-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-07 update num_mort_charges 9 => 10
2023-07-07 update num_mort_outstanding 0 => 1
2023-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/23, NO UPDATES
2023-06-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035515330010
2023-05-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / AMARI METALS LIMITED / 30/05/2023
2023-02-08 insert email ir..@aalco.co.uk
2023-02-08 insert person Ikra Raja
2023-02-08 insert phone 0191 499 4405
2023-01-07 delete email ap..@aalco.co.uk
2023-01-07 delete email dp..@aalco.co.uk
2023-01-07 delete person Andrew Pickard
2023-01-07 delete person Derek Proudlock
2023-01-07 delete phone 0191 499 4403
2023-01-07 delete phone 0191 499 4405
2023-01-07 update person_title Craig Cookson: Internal Account Manager => Sales Team Leader
2022-12-07 insert email dp..@aalco.co.uk
2022-12-07 insert person Derek Proudlock
2022-12-07 insert phone 0191 499 4403
2022-12-07 update person_title Craig Cookson: Sales Team Leader => Internal Account Manager
2022-12-07 update person_title Mark Adams: Sales Manager => Operations Manager
2022-12-07 update person_title Michael Reynolds: Business Development Manager => Sales Manager
2022-10-05 update robots_txt_status www.aalco.co.uk: 0 => 200
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-05 delete email dp..@aalco.co.uk
2022-08-05 delete person Derek Proudlock
2022-08-05 delete phone 0191 499 4403
2022-08-05 update person_title Craig Cookson: Internal Account Manager => Sales Team Leader
2022-07-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, NO UPDATES
2022-05-06 insert personal_emails k...@aalco.co.uk
2022-05-06 delete email a...@aalco.co.uk
2022-05-06 delete email ak..@aalco.co.uk
2022-05-06 delete email bs..@aalco.co.uk
2022-05-06 delete email ke..@aalco.co.uk
2022-05-06 delete person Allison Kingston
2022-05-06 delete person Anthony Henderson
2022-05-06 delete person Keith Engleby
2022-05-06 delete phone 0120 486 3451
2022-05-06 delete phone 0191 499 4408
2022-05-06 delete phone 0191 499 4409
2022-05-06 insert email cr..@aalco.co.uk
2022-05-06 insert email k...@aalco.co.uk
2022-05-06 insert email na..@aalco.co.uk
2022-05-06 insert person Kevin Bowens
2022-05-06 insert person Natasha Armstrong
2022-05-06 insert phone 0120 486 3480
2022-05-06 update person_description Ben Humphrey => Ben Humphrey
2022-05-06 update person_description Charlie Dixon => Charlie Dixon
2022-05-06 update person_title Ben Humphrey: Sales => Internal Account Manager
2022-05-06 update person_title Craig Cookson: External Account Manager => Internal Account Manager
2021-12-12 insert index_pages_linkeddomain showmans-directory.co.uk
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, NO UPDATES
2021-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT MEREDITH / 28/04/2021
2021-02-25 delete email ed..@aalco.co.uk
2021-02-25 delete email sw..@aalco.co.uk
2021-02-25 delete person Ellis Davies
2021-02-25 delete person Sophie Williams
2021-02-25 delete phone 0121 585 3647
2021-02-25 delete phone 0738 479 8610
2021-02-25 insert email bp..@aalco.co.uk
2021-02-25 insert email es..@aalco.co.uk
2021-02-25 insert email re..@aalco.co.uk
2021-02-25 insert phone 0121 585 3604
2021-02-25 insert phone 0121 585 3606
2021-02-25 insert phone 0121 585 3648
2021-02-25 update person_title Sam Rolinson: Extrusion Team Manager => Business Development Manager
2021-02-07 delete company_previous_name KINGSTON METALS LIMITED
2021-01-25 update robots_txt_status www.aalco.co.uk: 200 => 0
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-09-23 delete email dm..@aalco.co.uk
2020-09-23 delete email es..@aalco.co.uk
2020-09-23 delete email ga..@aalco.co.uk
2020-09-23 delete email tc..@aalco.co.uk
2020-09-23 delete person Emma Sinclair
2020-09-23 delete person Gabriella Mwedzi
2020-09-23 delete person Tom Clark
2020-09-23 delete phone 0191 499 4400
2020-09-23 delete phone 0191 499 4404
2020-09-23 delete phone 0191 499 4413
2020-09-23 delete phone 07557 288740
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES
2020-05-06 delete email ch..@aalco.co.uk
2020-05-06 delete email jr..@aalco.co.uk
2020-05-06 delete phone 0126 888 4207
2020-05-06 delete phone 01268 884210
2020-05-06 delete phone 0191 499 4401
2020-05-06 delete phone 07392 134 522
2020-05-06 insert email bh..@aalco.co.uk
2020-05-06 insert person Ben Humphrey
2020-05-06 insert phone 0191 499 4415
2020-05-06 insert phone 07557 288740
2020-05-06 insert phone 07880 813146
2020-05-06 update person_description Timothy Hood => Timothy Hood
2020-05-06 update person_title Celine Duggan: Internal Account Manager => Sales Team Leader
2020-05-06 update person_title Craig Cookson: Business Development => External Account Manager
2020-05-06 update person_title Keith Engleby: Sales Team Leader => Internal Account Manager
2020-05-06 update person_title Megan McQuillan: Internal Account Manager => Sales Team Leader
2020-05-06 update person_title Michael Reynolds: Development Account Manager => Business Development Manager
2020-05-06 update person_title Tom Clark: Business Development => Internal Account Manager
2020-04-06 delete index_pages_linkeddomain industrysouth.co.uk
2020-04-06 update person_title Ellis Davies: Road Transport Team Manager => Stainless Products and Road Transport Manager
2020-03-06 delete email ig..@aalco.co.uk
2020-03-06 delete person Isra Gabal
2020-03-06 insert email a...@aalco.co.uk
2020-03-06 insert email cd..@aalco.co.uk
2020-03-06 insert email es..@aalco.co.uk
2020-03-06 insert email fb..@aalco.co.uk
2020-03-06 insert email ga..@aalco.co.uk
2020-03-06 insert person Anthony Henderson
2020-03-06 insert person Charlie Dixon
2020-03-06 insert person Emma Sinclair
2020-03-06 insert person Fatima Basit
2020-03-06 insert person Gabriella Mwedzi
2020-03-06 insert phone 0191 499 4404
2020-03-06 insert phone 0191 499 4408
2020-03-06 insert phone 0191 499 4429
2020-02-05 delete email ln..@aalco.co.uk
2020-02-05 delete index_pages_linkeddomain seawork.com
2020-02-05 insert email la..@aalco.co.uk
2020-02-05 insert index_pages_linkeddomain industrysouth.co.uk
2019-12-07 delete address PARKWAY HOUSE UNIT 6, PARKWAY INDUSTRIAL ESTATE PACIFIC AVENUE WEDNESBURY WEST MIDLANDS ENGLAND
2019-12-07 insert address PARKWAY HOUSE UNIT 6 PARKWAY INDUSTRIAL ESTATE PACIFIC AVENUE WEDNESBURY WEST MIDLANDS ENGLAND WS10 7WP
2019-12-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-12-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-12-07 update registered_address
2019-12-05 delete contact_pages_linkeddomain rimexmetals.com
2019-12-05 delete email ek..@aalco.co.uk
2019-12-05 delete email me..@aalco.co.uk
2019-12-05 delete person Ed Kearey
2019-12-05 delete person Michelle Eyles
2019-12-05 insert email ln..@aalco.co.uk
2019-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2019 FROM PARKWAY HOUSE UNIT 6, PARKWAY INDUSTRIAL ESTATE PACIFIC AVENUE WEDNESBURY WEST MIDLANDS ENGLAND
2019-11-05 delete email ir..@aalco.co.uk
2019-11-05 delete person Ian Ralley
2019-11-05 delete phone 0121 585 3617
2019-11-05 insert email sr..@aalco.co.uk
2019-11-05 insert email sw..@aalco.co.uk
2019-11-05 insert person Sam Rolinson
2019-11-05 insert person Sophie Williams
2019-11-05 insert phone 0121 585 3618
2019-11-05 insert phone 0738 479 8610
2019-11-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-10-06 delete source_ip 37.143.141.61
2019-10-06 insert source_ip 37.143.141.37
2019-08-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / AMARI METALS LIMITED / 01/07/2018
2019-08-06 delete index_pages_linkeddomain iam-aalco.com
2019-08-06 insert index_pages_linkeddomain aalco-handrail.com
2019-08-06 insert product_pages_linkeddomain aalco-handrail.com
2019-07-12 update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES HOWITT
2019-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES
2019-05-05 delete email cp..@aalco.co.uk
2019-05-05 delete email nc..@aalco.co.uk
2019-05-05 delete person Charlotte Pope
2019-05-05 delete person Nigel Coe
2019-05-05 delete phone 0191 499 4404
2019-05-05 delete phone 0191 499 4408
2019-05-05 insert index_pages_linkeddomain seawork.com
2019-04-05 delete email ac..@aalco.co.uk
2019-04-05 delete person Allison Cottle
2019-04-05 insert email ak..@aalco.co.uk
2019-04-05 insert email cp..@aalco.co.uk
2019-04-05 insert email mm..@aalco.co.uk
2019-04-05 insert email tc..@aalco.co.uk
2019-04-05 insert person Allison Kingston
2019-04-05 insert person Charlotte Pope
2019-04-05 insert person Megan McQuillan
2019-04-05 insert person Tom Clark
2019-04-05 insert phone 0191 499 4408
2019-04-05 insert phone 0191 499 4413
2019-04-05 insert phone 0191 499 4421
2019-04-05 update person_title David Hunter: Warehouse Team Leader => Warehouse Manager
2018-12-16 delete contact_pages_linkeddomain aalco-products.com
2018-12-16 delete email am..@aalco.co.uk
2018-12-16 delete email cw..@aalco.co.uk
2018-12-16 delete email ml..@aalco.co.uk
2018-12-16 delete person Callum Wilson
2018-12-16 delete person Matthew Lawrence
2018-12-16 delete phone 0121 585 3621
2018-12-16 delete phone 0126 888 4214
2018-12-16 insert email ed..@aalco.co.uk
2018-12-16 insert person Ellis Davies
2018-12-16 insert phone 0121 585 3647
2018-12-16 update person_description Ashley Jones Mild Steel => Ashley Jones
2018-12-16 update person_title Ashley Jones: Product Manager => Tube Pipe and Fittings Specialist
2018-11-07 delete address PARKWAY HOUSE UNIT 6 PARKWAY INDUSTRIAL ESTATE PACIFIC AVENUE WEDNESBURY WEST MIDLANDS ENGLAND WS10 7WP
2018-11-07 insert address PARKWAY HOUSE UNIT 6, PARKWAY INDUSTRIAL ESTATE PACIFIC AVENUE WEDNESBURY WEST MIDLANDS ENGLAND
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-11-07 update registered_address
2018-10-21 delete email ma..@aalco.co.uk
2018-10-21 delete person Matthew Attwell
2018-10-21 delete phone 0191 499 4418
2018-10-21 insert email dh..@aalco.co.uk
2018-10-21 insert email ml..@aalco.co.uk
2018-10-21 insert email rh..@aalco.co.uk
2018-10-21 insert person David Hunter
2018-10-21 insert person Matthew Lawrence
2018-10-21 insert phone 0191 499 4402
2018-10-21 insert phone 0191 499 4424
2018-10-21 insert phone 0191 499 4425
2018-10-21 update person_description Ashley Jones Mild Steel => Ashley Jones Mild Steel
2018-10-21 update person_title Celine Duggan: Sales Apprentice => Internal Account Manager
2018-10-07 update registered_address
2018-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2018 FROM PARKWAY HOUSE UNIT 6 PARKWAY INDUSTRIAL ESTATE PACIFIC AVENUE WEDNESBURY WEST MIDLANDS WS10 7WP ENGLAND
2018-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2018 FROM PARKWAY HOUSE UNIT 6 PARKWAY INDUSTRIAL ESTATE PACIFIC AVENUE WEDNESBURY WS10 7WP ENGLAND
2018-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2018 FROM PARKWAY HOUSE UNIT 6, PARKWAY INDUSTRIAL ESTATE PACIFIC AVENUE WEDNESBURY WEST MIDLANDS WS10 7WP ENGLAND
2018-09-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MORAG HALE / 26/09/2018
2018-08-07 delete address 25 HIGH STREET COBHAM SURREY KT11 3DH
2018-08-07 insert address PARKWAY HOUSE UNIT 6, PARKWAY INDUSTRIAL ESTATE PACIFIC AVENUE WEDNESBURY WEST MIDLANDS ENGLAND WS10 7WP
2018-08-07 update registered_address
2018-08-06 delete address 25 High Street Cobham Surrey KT11 3DH
2018-08-06 delete email jc..@aalco.co.uk
2018-08-06 delete email jm..@aalco.co.uk
2018-08-06 delete email jt..@aalco.co.uk
2018-08-06 delete email lp..@aalco.co.uk
2018-08-06 delete email rp..@aalco.co.uk
2018-08-06 delete email sh..@aalco.co.uk
2018-08-06 delete email vc..@aalco.co.uk
2018-08-06 delete person Jeremy Chase
2018-08-06 delete person John Taylor HVAC
2018-08-06 delete person Joseph Morehouse
2018-08-06 delete person Lewis Proctor
2018-08-06 delete person Ralph Petitjean
2018-08-06 delete person Sandra Hurst
2018-08-06 delete person Vaughan Collins
2018-08-06 delete phone 0191 499 4402
2018-08-06 delete phone 0191 499 4413
2018-08-06 delete phone 0191 499 4421
2018-08-06 delete phone 0191 499 4422
2018-08-06 insert address Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP
2018-08-06 insert email da..@aalco.co.uk
2018-08-06 insert email ek..@aalco.co.uk
2018-08-06 insert person Danielle Goddard
2018-08-06 insert person Ed Kearey
2018-08-06 update person_title Timothy Hood: Warehouse Manager => Warehouse Team Leader
2018-08-06 update primary_contact 25 High Street Cobham Surrey KT11 3DH => Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP
2018-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 25 HIGH STREET COBHAM SURREY KT11 3DH
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES
2018-06-16 delete email cb..@amari-metals.com
2018-06-16 delete index_pages_linkeddomain cvshow.com
2018-06-16 delete index_pages_linkeddomain eventdata.co.uk
2018-06-16 insert email gd..@amari-metals.com
2018-06-07 delete company_previous_name UNIPLOT LIMITED
2018-04-19 insert email cb..@amari-metals.com
2018-03-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMARI METALS LIMITED
2018-03-21 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/03/2018
2018-03-18 delete email gr..@aalco.co.uk
2018-03-18 delete email jc..@aalco.co.uk
2018-03-18 delete email jm..@aalco.co.uk
2018-03-18 delete email ty..@aalco.co.uk
2018-03-18 delete person Graeme Raybould
2018-03-18 delete person Jack Choules
2018-03-18 delete person Joanne Marchment
2018-03-18 delete person Tammy Shaw
2018-03-18 delete phone 0121 585 3616
2018-03-18 delete phone 0126 888 4202
2018-03-18 delete phone 0126 888 4212
2018-03-18 insert email ch..@aalco.co.uk
2018-03-18 insert email ma..@aalco.co.uk
2018-03-18 insert email po..@aalco.co.uk
2018-03-18 insert person Matthew Attwell
2018-03-18 insert phone 01268 884 211
2018-03-18 insert phone 01268 884210
2018-03-18 insert phone 07392 134 522
2018-03-18 insert product_pages_linkeddomain iam-aalco.com
2018-02-01 delete email aa..@aalco.co.uk
2018-02-01 delete index_pages_linkeddomain granddesignslive.com
2018-02-01 delete person Aaron Smith Mild Steel
2018-02-01 insert email aj..@aalco.co.uk
2018-02-01 insert index_pages_linkeddomain cvshow.com
2018-02-01 insert index_pages_linkeddomain eventdata.co.uk
2018-02-01 insert person Ashley Jones Mild Steel
2017-11-25 delete email ah..@aalco.co.uk
2017-11-25 delete email as..@aalco.co.uk
2017-11-25 delete email dd..@aalco.co.uk
2017-11-25 delete email kd..@aalco.co.uk
2017-11-25 delete email mt..@aalco.co.uk
2017-11-25 delete email sa..@aalco.co.uk
2017-11-25 delete person Andy Harris
2017-11-25 delete person Ashley Jones Mild Steel
2017-11-25 delete person Kevin Drinkle
2017-11-25 delete person Matthew Triggs
2017-11-25 delete person Samantha Nelson
2017-11-25 delete phone 0120 486 3454
2017-11-25 delete phone 0120 486 3465
2017-11-25 delete phone 0121 585 3613
2017-11-25 delete phone 0191 499 4407
2017-11-25 delete phone 0191 499 4408
2017-11-25 insert email aa..@aalco.co.uk
2017-11-25 insert email cc..@aalco.co.uk
2017-11-25 insert email cd..@aalco.co.uk
2017-11-25 insert email ig..@aalco.co.uk
2017-11-25 insert email lp..@aalco.co.uk
2017-11-25 insert email m...@aalco.co.uk
2017-11-25 insert email td..@aalco.co.uk
2017-11-25 insert index_pages_linkeddomain iam-aalco.com
2017-11-25 insert person Aaron Smith Mild Steel
2017-11-25 insert person Celine Duggan
2017-11-25 insert person Craig Cookson
2017-11-25 insert person Isra Gabal
2017-11-25 insert person Lewis Proctor
2017-11-25 insert person Mark Green
2017-11-25 insert phone 0120 486 3460
2017-11-25 insert phone 0120 486 3469
2017-11-25 insert phone 0121 585 3652
2017-11-25 insert phone 0191 499 4410
2017-11-25 insert phone 0191 499 4419
2017-11-25 insert phone 0191 499 4420
2017-11-25 insert phone 0191 499 4422
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-09-17 delete email sb..@aalco.co.uk
2017-09-17 delete person Simon Bromhead
2017-08-05 delete phone 0121 585 3126
2017-08-05 insert email gr..@aalco.co.uk
2017-08-05 insert person Graeme Raybould
2017-08-05 insert phone 0121 585 3616
2017-08-05 insert phone 0121 585 3626
2017-08-05 insert phone 07788 365274
2017-07-08 delete address The Belfast Metal Centre Unit 4, Mallusk Way Blackwater Industrial Estate Mallusk Newtonabbey BT36 4AA
2017-07-08 delete index_pages_linkeddomain cvshow.com
2017-07-08 delete index_pages_linkeddomain eventdata.co.uk
2017-07-08 delete index_pages_linkeddomain homebuildingshow.co.uk
2017-07-08 delete index_pages_linkeddomain industrysouth.co.uk
2017-07-08 delete index_pages_linkeddomain seawork.com
2017-07-08 insert address The Belfast Metal Centre Unit 4, Mallusk Way Blackwater Industrial Estate Mallusk Newtownabbey BT36 4AA
2017-07-08 insert email as..@aalco.co.uk
2017-07-08 insert email da..@aalco.co.uk
2017-07-08 insert email ir..@aalco.co.uk
2017-07-08 insert email sb..@aalco.co.uk
2017-07-08 insert email ty..@aalco.co.uk
2017-07-08 insert index_pages_linkeddomain granddesignslive.com
2017-07-08 insert person Ashley Jones Mild Steel
2017-07-08 insert person Ian Ralley
2017-07-08 insert person Simon Bromhead
2017-07-08 insert person Tammy Shaw
2017-07-08 insert phone 0121 585 3126
2017-07-08 insert phone 0121 585 3613
2017-07-08 insert phone 0121 585 3617
2017-07-08 insert phone 0121 585 3621
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-04-03 delete address Roundtree Way Mousehold Lane Norwich NR7 8SR
2017-04-03 delete address Test Lane Nursling Southampton SO16 9TA
2017-04-03 insert address Roundtree Way Mousehold Lane Norwich Norfolk NR7 8SR
2017-04-03 insert address Test Lane Nursling Southampton Hampshire SO16 9TA
2017-03-06 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MEREDITH
2017-02-03 insert index_pages_linkeddomain eventdata.co.uk
2017-01-06 delete source_ip 95.130.103.50
2017-01-06 insert index_pages_linkeddomain homebuildingshow.co.uk
2017-01-06 insert source_ip 37.143.141.61
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-23 delete index_pages_linkeddomain onlineregistration.co.uk
2016-11-23 delete index_pages_linkeddomain showmans-directory.co.uk
2016-11-23 insert index_pages_linkeddomain cvshow.com
2016-11-23 insert index_pages_linkeddomain industrysouth.co.uk
2016-11-23 insert index_pages_linkeddomain seawork.com
2016-10-16 delete email cr..@aalco.co.uk
2016-10-16 delete email jw..@aalco.co.uk
2016-10-16 delete email kc..@aalco.co.uk
2016-10-16 delete index_pages_linkeddomain eventdata.co.uk
2016-10-16 delete index_pages_linkeddomain homebuildingshow.co.uk
2016-10-16 delete person Connor Rutter
2016-10-16 delete person James Wetherell
2016-10-16 delete person Ken Charlton
2016-10-16 delete phone 0191 499 4419
2016-10-16 delete phone 0191 499 4420
2016-10-16 delete phone 07836 262969
2016-10-16 insert email jm..@aalco.co.uk
2016-10-16 insert person Joseph Morehouse
2016-10-16 insert phone 0191 499 4421
2016-10-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-08-21 insert index_pages_linkeddomain onlineregistration.co.uk
2016-07-21 delete index_pages_linkeddomain seawork.com
2016-07-21 insert index_pages_linkeddomain eventdata.co.uk
2016-07-21 insert index_pages_linkeddomain homebuildingshow.co.uk
2016-07-21 insert index_pages_linkeddomain showmans-directory.co.uk
2016-07-07 update returns_last_madeup_date 2016-04-23 => 2016-06-23
2016-07-07 update returns_next_due_date 2017-05-21 => 2017-07-21
2016-07-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY KING
2016-06-23 update statutory_documents 23/06/16 FULL LIST
2016-06-22 delete index_pages_linkeddomain cvshow.com
2016-06-22 delete index_pages_linkeddomain eventdata.co.uk
2016-06-22 delete index_pages_linkeddomain homebuildingshow.co.uk
2016-06-22 delete index_pages_linkeddomain infrarail.com
2016-06-22 delete index_pages_linkeddomain northenglandbuildexpo.com
2016-06-22 insert email cr..@aalco.co.uk
2016-06-22 insert email jw..@aalco.co.uk
2016-06-22 insert email mr..@aalco.co.uk
2016-06-22 insert email sa..@aalco.co.uk
2016-06-22 insert person Connor Rutter
2016-06-22 insert person James Wetherell
2016-06-22 insert person Michael Reynolds
2016-06-22 insert person Samantha Nelson
2016-06-22 insert phone 0191 499 4401
2016-06-22 insert phone 0191 499 4419
2016-06-22 insert phone 0191 499 4420
2016-05-11 update returns_last_madeup_date 2015-04-23 => 2016-04-23
2016-05-11 update returns_next_due_date 2016-05-21 => 2017-05-21
2016-04-25 update statutory_documents 23/04/16 FULL LIST
2016-04-14 delete email dn..@aalco.co.uk
2016-04-14 delete phone 0120 486 3469
2016-04-14 insert email dp..@aalco.co.uk
2016-04-14 insert phone 0120 486 3462
2016-02-27 delete index_pages_linkeddomain industrysouth.co.uk
2016-02-27 insert index_pages_linkeddomain northenglandbuildexpo.com
2016-02-22 update statutory_documents DIRECTOR APPOINTED MR ANDREW ROBERTS
2016-01-28 delete index_pages_linkeddomain stainless-steel-world.net
2016-01-28 insert index_pages_linkeddomain eventdata.co.uk
2016-01-28 insert index_pages_linkeddomain homebuildingshow.co.uk
2016-01-28 insert index_pages_linkeddomain industrysouth.co.uk
2016-01-28 insert index_pages_linkeddomain infrarail.com
2016-01-28 insert index_pages_linkeddomain seawork.com
2015-12-07 update num_mort_outstanding 3 => 0
2015-12-07 update num_mort_satisfied 6 => 9
2015-11-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035515330009
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-27 delete address The Belfast Metal Centre 20 McKinney Road Newtownabbey County Antrim BT36 4PE
2015-10-27 delete email fg..@aalco.co.uk
2015-10-27 delete email gt..@aalco.co.uk
2015-10-27 delete index_pages_linkeddomain seawork.com
2015-10-27 delete person Fiona Gardiner
2015-10-27 delete person Gavin Tagg
2015-10-27 delete phone 0191 499 4401
2015-10-27 delete phone 0191 499 4420
2015-10-27 insert address The Belfast Metal Centre Unit 4, Mallusk Way Blackwater Industrial Estate Mallusk Newtonabbey BT36 4AA
2015-10-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-10-07 update num_mort_outstanding 4 => 3
2015-10-07 update num_mort_satisfied 5 => 6
2015-09-29 insert about_pages_linkeddomain youtube.com
2015-09-29 insert career_pages_linkeddomain youtube.com
2015-09-29 insert management_pages_linkeddomain youtube.com
2015-09-29 insert product_pages_linkeddomain youtube.com
2015-09-29 insert service_pages_linkeddomain youtube.com
2015-09-07 update num_mort_charges 8 => 9
2015-09-07 update num_mort_outstanding 5 => 4
2015-09-07 update num_mort_satisfied 3 => 5
2015-08-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-08-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035515330009
2015-08-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-05-07 update returns_last_madeup_date 2014-04-23 => 2015-04-23
2015-05-07 update returns_next_due_date 2015-05-21 => 2016-05-21
2015-04-23 update statutory_documents 23/04/15 FULL LIST
2015-04-06 delete index_pages_linkeddomain industrysouth.co.uk
2015-04-06 insert index_pages_linkeddomain stainless-steel-world.net
2015-02-07 delete index_pages_linkeddomain advancedengineeringuk.com
2015-02-07 insert email ah..@aalco.co.uk
2015-02-07 insert email bs..@aalco.co.uk
2015-02-07 insert email cl..@aalco.co.uk
2015-02-07 insert email dd..@aalco.co.uk
2015-02-07 insert email dn..@aalco.co.uk
2015-02-07 insert index_pages_linkeddomain cvshow.com
2015-02-07 insert index_pages_linkeddomain seawork.com
2015-02-07 insert person Andy Harris
2015-02-07 insert phone 0120 486 3451
2015-02-07 insert phone 0120 486 3454
2015-02-07 insert phone 0120 486 3465
2015-02-07 insert phone 0120 486 3466
2015-02-07 insert phone 0120 486 3469
2015-01-10 delete email jw..@aalco.co.uk
2015-01-10 delete person Jeff Warren
2015-01-10 delete phone 0191 499 4419
2015-01-10 insert email ma..@aalco.co.uk
2015-01-10 insert index_pages_linkeddomain industrysouth.co.uk
2015-01-10 insert person Mark Adams
2015-01-10 insert phone 0191 499 4406
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-28 delete index_pages_linkeddomain seawork.com
2014-10-28 insert index_pages_linkeddomain advancedengineeringuk.com
2014-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-05-29 delete email dg..@aalco.co.uk
2014-05-29 delete index_pages_linkeddomain tube.de
2014-05-29 delete person Danielle Gibson
2014-05-29 delete phone 0191 499 4410
2014-05-07 delete address 25 HIGH STREET COBHAM SURREY ENGLAND KT11 3DH
2014-05-07 insert address 25 HIGH STREET COBHAM SURREY KT11 3DH
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-23 => 2014-04-23
2014-05-07 update returns_next_due_date 2014-05-21 => 2015-05-21
2014-04-23 insert phone 07717 424 668
2014-04-23 update statutory_documents 23/04/14 FULL LIST
2014-04-06 delete about_pages_linkeddomain innosoftcleaner.co.uk
2014-04-06 delete alias Aalco Metals Ltd.
2014-04-06 delete career_pages_linkeddomain innosoftcleaner.co.uk
2014-04-06 delete index_pages_linkeddomain innosoftcleaner.co.uk
2014-04-06 delete index_pages_linkeddomain youtube.com
2014-04-06 delete management_pages_linkeddomain innosoftcleaner.co.uk
2014-04-06 delete product_pages_linkeddomain innosoftcleaner.co.uk
2014-04-06 delete service_pages_linkeddomain innosoftcleaner.co.uk
2014-04-06 delete terms_pages_linkeddomain innosoftcleaner.co.uk
2014-04-06 insert vat 711115591
2014-03-09 insert index_pages_linkeddomain seawork.com
2014-03-09 insert index_pages_linkeddomain tube.de
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-09-30 delete about_pages_linkeddomain twitter.com
2013-09-30 delete career_pages_linkeddomain twitter.com
2013-09-30 delete contact_pages_linkeddomain twitter.com
2013-09-30 delete index_pages_linkeddomain twitter.com
2013-09-30 delete management_pages_linkeddomain twitter.com
2013-09-30 delete product_pages_linkeddomain twitter.com
2013-09-30 delete service_pages_linkeddomain twitter.com
2013-09-30 delete terms_pages_linkeddomain twitter.com
2013-08-29 update website_status DNSError => OK
2013-08-29 insert office_emails ab..@aalco.co.uk
2013-08-29 insert office_emails ay..@aalco.co.uk
2013-08-29 insert office_emails be..@aalco.co.uk
2013-08-29 insert office_emails bi..@aalco.co.uk
2013-08-29 insert office_emails ch..@aalco.co.uk
2013-08-29 insert office_emails ma..@aalco.co.uk
2013-08-29 insert office_emails ne..@aalco.co.uk
2013-08-29 insert office_emails no..@aalco.co.uk
2013-08-29 insert office_emails no..@aalco.co.uk
2013-08-29 insert office_emails pl..@aalco.co.uk
2013-08-29 insert office_emails so..@aalco.co.uk
2013-08-29 insert office_emails sw..@aalco.co.uk
2013-08-29 delete index_pages_linkeddomain seawork.com
2013-08-29 insert email ab..@aalco.co.uk
2013-08-29 insert email ay..@aalco.co.uk
2013-08-29 insert email be..@aalco.co.uk
2013-08-29 insert email bi..@aalco.co.uk
2013-08-29 insert email ch..@aalco.co.uk
2013-08-29 insert email dy..@aalco.co.uk
2013-08-29 insert email es..@aalco.co.uk
2013-08-29 insert email gl..@aalco.co.uk
2013-08-29 insert email hu..@aalco.co.uk
2013-08-29 insert email le..@aalco.co.uk
2013-08-29 insert email li..@aalco.co.uk
2013-08-29 insert email ma..@aalco.co.uk
2013-08-29 insert email ne..@aalco.co.uk
2013-08-29 insert email no..@aalco.co.uk
2013-08-29 insert email no..@aalco.co.uk
2013-08-29 insert email pl..@aalco.co.uk
2013-08-29 insert email so..@aalco.co.uk
2013-08-29 insert email st..@aalco.co.uk
2013-08-29 insert email sw..@aalco.co.uk
2013-08-29 insert index_pages_linkeddomain stainless-steel-world.net
2013-06-25 update num_mort_outstanding 6 => 5
2013-06-25 update num_mort_satisfied 2 => 3
2013-06-25 update returns_last_madeup_date 2012-04-23 => 2013-04-23
2013-06-25 update returns_next_due_date 2013-05-21 => 2014-05-21
2013-06-23 update num_mort_outstanding 8 => 6
2013-06-23 update num_mort_satisfied 0 => 2
2013-06-22 update num_mort_charges 7 => 8
2013-06-22 update num_mort_outstanding 7 => 8
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-23 update website_status OK => DNSError
2013-05-15 delete office_emails ab..@aalco.co.uk
2013-05-15 delete office_emails ay..@aalco.co.uk
2013-05-15 delete email ab..@aalco.co.uk
2013-05-15 delete email ay..@aalco.co.uk
2013-04-23 update statutory_documents 23/04/13 FULL LIST
2013-04-10 delete office_emails be..@aalco.co.uk
2013-04-10 delete office_emails bi..@aalco.co.uk
2013-04-10 delete office_emails ch..@aalco.co.uk
2013-04-10 delete office_emails ma..@aalco.co.uk
2013-04-10 delete office_emails ne..@aalco.co.uk
2013-04-10 delete office_emails no..@aalco.co.uk
2013-04-10 delete office_emails no..@aalco.co.uk
2013-04-10 delete office_emails pl..@aalco.co.uk
2013-04-10 delete office_emails so..@aalco.co.uk
2013-04-10 delete office_emails sw..@aalco.co.uk
2013-04-10 delete email be..@aalco.co.uk
2013-04-10 delete email bi..@aalco.co.uk
2013-04-10 delete email ch..@aalco.co.uk
2013-04-10 delete email dy..@aalco.co.uk
2013-04-10 delete email es..@aalco.co.uk
2013-04-10 delete email gl..@aalco.co.uk
2013-04-10 delete email hu..@aalco.co.uk
2013-04-10 delete email le..@aalco.co.uk
2013-04-10 delete email li..@aalco.co.uk
2013-04-10 delete email ma..@aalco.co.uk
2013-04-10 delete email ne..@aalco.co.uk
2013-04-10 delete email no..@aalco.co.uk
2013-04-10 delete email no..@aalco.co.uk
2013-04-10 delete email pl..@aalco.co.uk
2013-04-10 delete email so..@aalco.co.uk
2013-04-10 delete email st..@aalco.co.uk
2013-04-10 delete email sw..@aalco.co.uk
2013-02-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-02-01 delete address Units 7 The Interchange Wested Lane Swanley Kent BR8 8TE
2013-02-01 insert address Unit 7 The Interchange Wested Lane Swanley Kent BR8 8TE
2012-11-06 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-06 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-10-25 delete phone 08.00 - 13.00
2012-10-25 delete phone 14.00 - 16.30
2012-10-24 delete address Units 6 & 7 The Interchange Wested Lane Swanley Kent BR8 8TE
2012-10-24 insert address Units 7 The Interchange Wested Lane Swanley Kent BR8 8TE
2012-10-16 update statutory_documents STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 5
2012-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-07-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-05-01 update statutory_documents 23/04/12 FULL LIST
2012-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANDREW KING / 30/04/2012
2012-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANDREW KING / 30/04/2012
2012-02-29 update statutory_documents ADOPT ARTICLES 24/02/2012
2011-11-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS MORAG THORPE / 25/11/2011
2011-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-06-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-04-27 update statutory_documents 23/04/11 FULL LIST
2010-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-07-06 update statutory_documents SECRETARY APPOINTED MS MORAG THORPE
2010-07-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN FAIRMAN
2010-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WHITING COLBURN / 20/04/2010
2010-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ANTHONY HUSSEY / 20/04/2010
2010-04-30 update statutory_documents 23/04/10 FULL LIST
2010-04-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR COLIN JOSEPH FAIRMAN / 20/04/2010
2009-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2009 FROM THE HERSHAM CENTRE HERSHAM GREEN HERSHAM SURREY KT12 4HP
2009-04-23 update statutory_documents RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2008-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-06-17 update statutory_documents RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2007-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-08 update statutory_documents RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2006-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-25 update statutory_documents RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-04-20 update statutory_documents COMPANY NAME CHANGED AMARI METALS LIMITED CERTIFICATE ISSUED ON 20/04/06
2005-10-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-28 update statutory_documents RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2004-11-17 update statutory_documents S366A DISP HOLDING AGM 11/11/04
2004-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-01 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-04 update statutory_documents RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-04-03 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-03 update statutory_documents DIRECTOR RESIGNED
2003-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-19 update statutory_documents RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2002-11-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-10-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-17 update statutory_documents AUDITOR'S RESIGNATION
2002-08-09 update statutory_documents DIRECTOR RESIGNED
2002-08-09 update statutory_documents DIRECTOR RESIGNED
2002-08-09 update statutory_documents DIRECTOR RESIGNED
2002-05-09 update statutory_documents RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2002-03-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-01-03 update statutory_documents REDEMPTION OF LOAN NOTE 10/12/01
2002-01-02 update statutory_documents £ NC 149553680/1000 21/12/01
2002-01-02 update statutory_documents £ NC 1000/131501000 21/12/01
2002-01-02 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-01-02 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-02 update statutory_documents NC INC ALREADY ADJUSTED 21/12/01
2002-01-02 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-02 update statutory_documents RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
2001-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/01 FROM: AMARI HOUSE 52 HIGH STREET KINGSTON SURREY KT1 1HN
2001-01-11 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-11 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-04 update statutory_documents COMPANY NAME CHANGED KINGSTON METALS LIMITED CERTIFICATE ISSUED ON 04/01/01
2000-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-06-29 update statutory_documents DIRECTOR RESIGNED
2000-06-29 update statutory_documents DIRECTOR RESIGNED
2000-05-15 update statutory_documents RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS
1999-11-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-11-02 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/98
1999-05-09 update statutory_documents RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS
1998-06-30 update statutory_documents NEW DIRECTOR APPOINTED
1998-06-30 update statutory_documents NEW DIRECTOR APPOINTED
1998-06-30 update statutory_documents NEW SECRETARY APPOINTED
1998-06-30 update statutory_documents SECRETARY RESIGNED
1998-06-16 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98
1998-06-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-06-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-06-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-06-11 update statutory_documents NC INC ALREADY ADJUSTED 22/05/98
1998-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/98 FROM: 22 TUDOR STREET LONDON EC4Y 0JJ
1998-06-10 update statutory_documents NC INC ALREADY ADJUSTED 22/05/98
1998-06-10 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/05/98
1998-06-10 update statutory_documents ALTER MEM AND ARTS 22/05/98
1998-06-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-06-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-06-04 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1998-06-04 update statutory_documents NEW DIRECTOR APPOINTED
1998-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/98 FROM: 22 TUDOR STREET LONDON EC4Y 0JJ
1998-06-03 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-06-03 update statutory_documents £ NC 1000/149553680 22
1998-06-03 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/05/98
1998-06-03 update statutory_documents ALTER MEM AND ARTS 22/05/98
1998-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/98 FROM: 120 EAST ROAD LONDON N1 6AA
1998-05-19 update statutory_documents NEW DIRECTOR APPOINTED
1998-05-19 update statutory_documents NEW DIRECTOR APPOINTED
1998-05-19 update statutory_documents NEW SECRETARY APPOINTED
1998-05-19 update statutory_documents DIRECTOR RESIGNED
1998-05-19 update statutory_documents SECRETARY RESIGNED
1998-05-15 update statutory_documents COMPANY NAME CHANGED UNIPLOT LIMITED CERTIFICATE ISSUED ON 15/05/98
1998-04-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION