About

Registered Number: 02339576
Date of Incorporation: 26/01/1989 (35 years and 3 months ago)
Company Status: Liquidation
Registered Address: Bdo Llp, 55 Baker Street, London, W1U 7EU

 

Northern Special Metal (Fabricators) Ltd was registered on 26 January 1989 and are based in London, it's status is listed as "Liquidation". There are 2 directors listed as Mason, Ann Elizabeth, Mason, Bryan for the company at Companies House. We don't currently know the number of employees at Northern Special Metal (Fabricators) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Ann Elizabeth N/A - 1
MASON, Bryan N/A - 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 February 2020
LIQ03 - N/A 24 October 2019
LIQ03 - N/A 01 October 2018
LIQ03 - N/A 30 October 2017
AD01 - Change of registered office address 24 August 2017
LIQ07 - N/A 17 August 2017
LIQ07 - N/A 17 August 2017
RESOLUTIONS - N/A 16 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 16 August 2017
F10.2 - N/A 08 November 2016
AD01 - Change of registered office address 14 September 2016
4.20 - N/A 12 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 September 2016
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 19 June 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 02 March 2011
AA - Annual Accounts 04 January 2011
AA01 - Change of accounting reference date 20 December 2010
AR01 - Annual Return 17 June 2010
AD01 - Change of registered office address 17 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AD01 - Change of registered office address 16 June 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 16 May 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 18 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 June 2007
353 - Register of members 18 June 2007
287 - Change in situation or address of Registered Office 18 June 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 16 June 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 07 July 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 11 July 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 30 June 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 24 June 1998
AA - Annual Accounts 09 December 1997
363s - Annual Return 22 July 1997
AA - Annual Accounts 17 July 1996
363s - Annual Return 30 June 1996
363s - Annual Return 19 July 1995
AA - Annual Accounts 03 July 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 22 June 1994
AA - Annual Accounts 20 May 1994
363s - Annual Return 21 June 1993
AA - Annual Accounts 01 June 1993
363s - Annual Return 07 July 1992
AA - Annual Accounts 31 May 1992
287 - Change in situation or address of Registered Office 01 February 1992
363a - Annual Return 18 September 1991
AA - Annual Accounts 29 July 1991
AA - Annual Accounts 29 August 1990
363 - Annual Return 29 August 1990
395 - Particulars of a mortgage or charge 13 June 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 1989
MA - Memorandum and Articles 05 April 1989
RESOLUTIONS - N/A 21 March 1989
CERTNM - Change of name certificate 20 March 1989
288 - N/A 09 March 1989
288 - N/A 09 March 1989
287 - Change in situation or address of Registered Office 09 March 1989
NEWINC - New incorporation documents 26 January 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 07 June 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.