Based in the United Kingdom, Unsco Steels Ltd was founded on 01 November 1988, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at the business. There are no directors listed for this organisation.
Document Type | Date | |
---|---|---|
AC92 - N/A | 15 September 2014 | |
LIQ - N/A | 19 November 2005 | |
L64.07 - Release of Official Receiver | 19 August 2005 | |
COCOMP - Order to wind up | 07 June 2005 | |
2.15 - Administrator's Abstract of receipts and payments | 27 April 2005 | |
2.15 - Administrator's Abstract of receipts and payments | 12 April 2005 | |
2.19 - Notice of discharge of Administration Order | 01 April 2005 | |
2.15 - Administrator's Abstract of receipts and payments | 16 September 2004 | |
2.15 - Administrator's Abstract of receipts and payments | 06 April 2004 | |
2.15 - Administrator's Abstract of receipts and payments | 09 September 2003 | |
2.15 - Administrator's Abstract of receipts and payments | 20 June 2003 | |
2.15 - Administrator's Abstract of receipts and payments | 20 June 2003 | |
2.15 - Administrator's Abstract of receipts and payments | 20 June 2003 | |
2.15 - Administrator's Abstract of receipts and payments | 20 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 2001 | |
2.23 - Notice of result of meeting of creditors | 08 May 2001 | |
AA - Annual Accounts | 13 March 2001 | |
287 - Change in situation or address of Registered Office | 26 February 2001 | |
2.7 - Administration Order | 22 February 2001 | |
2.6 - Notice of Administration Order | 22 February 2001 | |
395 - Particulars of a mortgage or charge | 19 February 2001 | |
363s - Annual Return | 08 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 2000 | |
395 - Particulars of a mortgage or charge | 08 April 2000 | |
AA - Annual Accounts | 07 January 2000 | |
288a - Notice of appointment of directors or secretaries | 10 November 1999 | |
288b - Notice of resignation of directors or secretaries | 08 November 1999 | |
363s - Annual Return | 08 October 1999 | |
395 - Particulars of a mortgage or charge | 05 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 1999 | |
288b - Notice of resignation of directors or secretaries | 15 March 1999 | |
288a - Notice of appointment of directors or secretaries | 09 March 1999 | |
AA - Annual Accounts | 28 September 1998 | |
363s - Annual Return | 28 September 1998 | |
AA - Annual Accounts | 04 November 1997 | |
363s - Annual Return | 15 October 1997 | |
AA - Annual Accounts | 28 January 1997 | |
395 - Particulars of a mortgage or charge | 24 December 1996 | |
395 - Particulars of a mortgage or charge | 03 December 1996 | |
363s - Annual Return | 10 October 1996 | |
AA - Annual Accounts | 03 January 1996 | |
363s - Annual Return | 28 September 1995 | |
AUD - Auditor's letter of resignation | 05 April 1995 | |
AA - Annual Accounts | 19 January 1995 | |
363s - Annual Return | 16 November 1994 | |
395 - Particulars of a mortgage or charge | 14 October 1994 | |
AA - Annual Accounts | 25 November 1993 | |
363s - Annual Return | 01 October 1993 | |
AA - Annual Accounts | 20 January 1993 | |
363s - Annual Return | 31 October 1992 | |
AA - Annual Accounts | 24 October 1991 | |
363b - Annual Return | 24 October 1991 | |
AA - Annual Accounts | 08 October 1990 | |
363 - Annual Return | 08 October 1990 | |
SA - Shares agreement | 09 June 1989 | |
288 - N/A | 01 June 1989 | |
88(2)C - N/A | 01 June 1989 | |
RESOLUTIONS - N/A | 10 May 1989 | |
MEM/ARTS - N/A | 10 May 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 May 1989 | |
123 - Notice of increase in nominal capital | 08 May 1989 | |
288 - N/A | 08 May 1989 | |
288 - N/A | 08 May 1989 | |
395 - Particulars of a mortgage or charge | 04 May 1989 | |
395 - Particulars of a mortgage or charge | 04 May 1989 | |
395 - Particulars of a mortgage or charge | 04 May 1989 | |
287 - Change in situation or address of Registered Office | 20 April 1989 | |
288 - N/A | 05 April 1989 | |
288 - N/A | 05 April 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 April 1989 | |
CERTNM - Change of name certificate | 01 March 1989 | |
CERTNM - Change of name certificate | 16 February 1989 | |
NEWINC - New incorporation documents | 01 November 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed charge | 14 February 2001 | Outstanding |
N/A |
Specific charge | 27 March 2000 | Outstanding |
N/A |
Debenture | 30 July 1999 | Outstanding |
N/A |
Legal mortgage | 23 December 1996 | Fully Satisfied |
N/A |
Fixed and floating charge | 28 November 1996 | Fully Satisfied |
N/A |
Chattel mortgage supplemental to a mortgage debenture dated 21ST april 1989 | 05 October 1994 | Fully Satisfied |
N/A |
Mortgage debenture | 21 April 1989 | Fully Satisfied |
N/A |
Legal mortgage | 21 April 1989 | Fully Satisfied |
N/A |
Fixed and floating charge | 21 April 1989 | Fully Satisfied |
N/A |