AMG RESOURCES CORPORATION - History of Changes


DateDescription
2025-04-04 delete address 16 Herbert Street, Building J Newark, NJ 07105
2025-04-04 insert address 1158 Hubbard Rd Youngstown, OH 44505
2024-10-28 delete address 317 Frelinghuysen Avenue Newark, NJ 07114
2024-10-28 insert address 331 Frelinghuysen Avenue Newark, NJ 07114
2024-07-22 delete fax (209) 858-4909
2024-07-22 delete fax (215) 628-0582
2024-07-22 delete fax (219) 949-8129
2024-07-22 delete fax (304) 232-5181
2024-07-22 delete fax (304) 232-8773
2024-07-22 delete fax (304) 748-0696
2024-07-22 delete fax (330) 792-1459
2024-07-22 delete fax (408) 460-4863
2024-07-22 delete fax (410) 477-0828
2024-07-22 delete fax (412) 405-8729
2024-07-22 delete fax (414) 357-8771
2024-07-22 delete fax (610) 916-7936
2024-07-22 delete fax (816) 364-2589
2024-07-22 delete fax (847) 222-0730
2024-07-22 delete fax (866) 561-7925
2024-07-22 delete fax (866) 864-4937
2024-07-22 delete fax (877) 507-1361
2024-07-22 delete fax (888) 238-4076
2024-07-22 delete fax (888) 398-1871
2024-07-22 delete fax (888) 453-0134
2024-07-22 delete fax (888) 843-6998
2024-07-22 delete fax (888) 871-9808
2024-07-22 delete fax (916) 786-8406
2024-07-22 delete fax (949) 679-2854
2024-07-22 delete fax (973) 642-4358
2024-07-22 delete fax 00971 4 393 6165
2024-07-22 delete fax 44(0)1554 752625
2024-06-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/24, NO UPDATES
2024-04-02 delete address 35th & McColloch Streets Wheeling, WV 26003
2024-04-02 delete address 801 Old Brick Rd. West Alexander, PA 15376
2024-04-02 delete phone (412) 331-0770
2024-04-02 delete phone (724) 484-2020
2024-04-02 insert address 66 35th Street Wheeling, WV 26003
2024-03-25 update statutory_documents DIRECTOR APPOINTED MR ERIC GOLDSTEIN
2023-10-13 delete phone (708) 529-3101
2023-10-13 insert address 2045 Lincoln Blvd. Elizabeth, PA 15037
2023-10-13 insert address 59 Federal Street, ATI Gate 10 Natrona, PA 15065
2023-10-13 insert address 700 Riverside Dr. Freeport, PA 16229
2023-10-13 insert fax (412) 405-8729
2023-10-13 insert fax (888) 871-9808
2023-10-13 insert phone (412) 405-8732
2023-10-13 insert phone (412) 763-2950
2023-10-13 insert phone (724) 201-6115
2023-10-13 insert phone (724) 980-4675
2023-08-07 update account_category SMALL => FULL
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, NO UPDATES
2022-12-15 delete address 1 Richmond St Apt 2053 New Brunswick, NJ 08901
2022-12-15 delete address 3601 West Hundreds Road Suite 7 Chester, VA 23831
2022-12-15 delete address 586 Ribble Dr. SE Leland, NC 28451
2022-11-13 delete address 2435 South 6th Street St. Joseph, MO 64504
2022-11-13 insert address 1109 Alabama St. St. Joseph, MO 64503
2022-10-13 delete person Chris Clark
2022-10-13 delete person Jennifer Donaldson
2022-10-13 delete person Kathy Gannon
2022-10-13 delete person Maria Krebs
2022-10-13 update person_title Norman LeVesque: United Kingdom / Commercial Office / Llanelli, U.K. => null
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
2022-07-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/22, NO UPDATES
2022-05-11 delete source_ip 208.40.162.52
2022-05-11 insert source_ip 20.49.104.56
2022-03-10 insert address 35th & McColloch Streets Wheeling, WV 26003
2022-03-10 insert address 801 Old Brick Rd. West Alexander, PA 15376
2022-03-10 insert address Bipco Industrial Park Benwood, WV 26031
2022-03-10 insert address Route 2 & Freedom Way Weirton, WV 26062
2022-03-10 insert fax (304) 232-5181
2022-03-10 insert fax (304) 232-8773
2022-03-10 insert fax (304) 748-0696
2022-03-10 insert phone (304) 232-5175
2022-03-10 insert phone (304) 232-8770
2022-03-10 insert phone (304) 748-0699
2022-03-10 insert phone (724) 484-2020
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-08-08 delete fax (717) 454-0488
2021-08-08 insert fax (877) 507-1361
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES
2021-01-19 delete person Ron Zorn
2020-10-30 update account_category FULL => SMALL
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-24 delete person Kara Taylor
2020-06-24 delete phone (412) 777-7331
2020-06-24 insert person Chris Clark
2020-06-24 insert phone (412) 777-7307
2020-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES
2019-11-22 delete person Cheryl Tokay
2019-11-22 insert person Maria Krebs
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-06-23 delete person Greg Cercone
2019-06-23 insert address 16 Herbert Street, Building J Newark, NJ 07105
2019-06-23 insert person Jennifer Donaldson
2019-06-23 insert phone (877) 472-7245
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES
2018-02-22 update website_status FlippedRobots => OK
2018-02-22 delete address 905 West Hillgrove Ave. Suite 5 LaGrange, IL 60525
2018-02-22 delete fax (617) 734-5465
2018-02-22 delete fax (708) 579-9504
2018-02-22 delete phone (617) 734-2678
2018-02-22 delete phone (708) 579-9503
2018-02-22 insert fax (888) 238-4076
2018-02-22 insert phone (412)777-7332
2018-02-22 insert phone (708) 529-3101
2018-02-22 update person_title Kevin O'Bryan: Accounting Manager and; Controller / Pittsburgh, Pa. => Vice President, Financial Operations / Pittsburgh, Pa.; Accounting Manager and
2018-01-22 update website_status OK => FlippedRobots
2017-08-20 update website_status OK => FlippedRobots
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-13 update website_status OK => FlippedRobots
2017-07-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-06-02 update website_status FailedRobots => OK
2017-06-02 delete fax (888) 385-4759
2017-06-02 delete person Garey Rittenhouse
2017-06-02 delete phone (865) 233-9026
2017-06-02 insert phone (412) 777-7331
2017-06-02 update person_description Jason Linkes => Jason Linkes
2017-06-02 update person_title Jason Linkes: Secretary of the Pittsburgh Chapter of the Institute of Scrap Recycling Industries; District Manager, Great Lakes Region / Pittsburgh, Pa. => Director, National Accounts / Pittsburgh, Pa.; President of the Pittsburgh Chapter of the Institute of Scrap Recycling Industries
2017-06-02 update person_title Norman LeVesque: null => United Kingdom / Commercial Office / Llanelli, U.K.
2017-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-04-26 update website_status FlippedRobots => FailedRobots
2017-03-21 update website_status FailedRobots => FlippedRobots
2017-02-04 update website_status FlippedRobots => FailedRobots
2017-01-16 update website_status FailedRobots => FlippedRobots
2016-12-19 update website_status FlippedRobots => FailedRobots
2016-11-29 update website_status FailedRobots => FlippedRobots
2016-11-01 update website_status FlippedRobots => FailedRobots
2016-10-13 update website_status FailedRobots => FlippedRobots
2016-09-15 update website_status FlippedRobots => FailedRobots
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-27 update website_status FailedRobots => FlippedRobots
2016-08-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-07-30 update website_status FlippedRobots => FailedRobots
2016-07-11 update website_status FailedRobots => FlippedRobots
2016-07-07 update returns_last_madeup_date 2015-05-03 => 2016-05-03
2016-07-07 update returns_next_due_date 2016-05-31 => 2017-05-31
2016-06-01 update statutory_documents 03/05/16 FULL LIST
2016-05-16 update website_status FlippedRobots => FailedRobots
2016-04-19 update website_status OK => FlippedRobots
2016-04-18 update statutory_documents AUDITOR'S RESIGNATION
2016-02-29 delete address 1220 Brick Avenue Red Wing, MN 55066
2016-02-29 delete alias AMG Resources Red Wing LLC
2016-02-29 delete fax (651) 388-6452
2016-02-29 delete person Bob Reineke
2016-02-29 delete person Justin Beverley
2016-02-29 delete person Ronnie Silber
2016-02-29 delete phone (651) 388-1790
2016-02-01 delete address 10320 Feldfarm Lane Suite 100 Charlotte, NC 28210
2016-02-01 delete fax (815) 609-6673
2016-02-01 delete fax (888) 812-9056
2016-02-01 delete phone (630) 330-1150
2016-02-01 delete phone (704) 577-1917
2016-02-01 insert address 1 Richmond St Apt 2053 New Brunswick, NJ 08901
2016-02-01 insert fax (866) 561-7925
2016-02-01 insert phone (732) 947-7515
2015-11-03 delete alias AMG Alliance LLC
2015-11-03 insert alias AMG Resources Red Wing LLC
2015-09-08 delete address 455 Pennsylvania Avenue Suite 130 Fort Washington, PA 19034
2015-09-08 insert address 455 Pennsylvania Avenue Suite 280 Fort Washington, PA 19034
2015-08-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN KERRIGAN
2015-06-07 delete address AMG RESOURCES LIMITED NEVILLS DOCK LLANELLI DYFED WALES SA15 2HD
2015-06-07 insert address AMG RESOURCES LIMITED NEVILLS DOCK LLANELLI DYFED SA15 2HD
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-05-03 => 2015-05-03
2015-06-07 update returns_next_due_date 2015-05-31 => 2016-05-31
2015-05-28 update statutory_documents 03/05/15 FULL LIST
2015-02-06 delete address 6303 Hibiscus Court Whitsett, NC 27377
2015-02-06 insert address 586 Ribble Dr. SE Leland, NC 28451
2014-08-13 delete person Nicholas Gord
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-10 delete address The Alcora Building Suite 6 Mucklow Hill Halesowen, West Midlands B62 8DG
2014-07-10 delete address Windermere Road Hartlepool, Cleveland TS25 1PA
2014-07-10 delete alias AMG Resources Ltd.
2014-07-10 delete fax 44 (0)1429 273156
2014-07-10 delete phone 44 (0)1215 855450
2014-07-10 delete phone 44 (0)1429 265621
2014-07-10 delete phone 44(0)1215508001
2014-07-10 update person_title Garey Rittenhouse: Vice President, Non - Ferrous Metals / Knoxville, Tenn. => Vice President, Non - Ferrous Metals / Knoxville, Tenn.; United Kingdom / Commercial Office / Llanelli, U.K.
2014-07-10 update person_title Sean Kerrigan: Commercial; Deputy Managing Director & Commercial Director, AMG Industries / Birmingham, U.K. => Deputy Managing Director & Commercial Director, AMG Industries / Llanelli, U.K.; Deputy Managing Director & Commercial Director, AMG Industries / Birmingham, U.K.
2014-07-07 delete address SUITE 6, THE ALCORA BUILDING MUCKLOW HILL HALESOWEN WEST MIDLANDS UNITED KINGDOM B62 8DG
2014-07-07 insert address AMG RESOURCES LIMITED NEVILLS DOCK LLANELLI DYFED WALES SA15 2HD
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-03 => 2014-05-03
2014-07-07 update returns_next_due_date 2014-05-31 => 2015-05-31
2014-07-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2014 FROM SUITE 6, THE ALCORA BUILDING MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8DG
2014-06-13 update statutory_documents SECRETARY APPOINTED MR ALLAN MARTIN GOLDSTEIN
2014-06-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY BANKS
2014-06-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY BANKS
2014-06-03 update statutory_documents 03/05/14 FULL LIST
2014-04-03 insert fax (888) 385-4759
2014-04-03 insert phone (865) 233-9026
2014-03-05 delete person Bo Muckle
2014-03-05 insert person Conor O'Brien
2014-03-05 insert person Garey Rittenhouse
2014-03-05 update person_description Eric Goldstein => Eric Goldstein
2014-03-05 update person_title Allan Goldstein: President & Chief Executive Officer / Pittsburgh, Pa. => Chief Executive Officer / Pittsburgh, Pa.
2014-03-05 update person_title Eric Goldstein: Executive Vice President / Pittsburgh, Pa. => President / Pittsburgh, Pa.; AMG in 2004 As Vice President
2013-08-17 delete fax (888) 677-1659
2013-08-17 delete person Helene Strasser
2013-08-17 delete phone (412) 354-7373
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-26 update returns_last_madeup_date 2012-05-03 => 2013-05-03
2013-06-26 update returns_next_due_date 2013-05-31 => 2014-05-31
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-05-24 update statutory_documents 03/05/13 FULL LIST
2013-02-19 delete address 2415 Grays Road Sparrows Point, MD 21222
2013-02-19 insert address 2415 Grays Road Baltimore, MD 21222
2013-02-19 update person_title Joe Joyce
2013-02-04 delete fax (704) 542-2040
2013-02-04 insert fax (888) 812-9056
2013-01-28 delete address 905 West Hundred Road Suite 7 LaGrange, IL 60525
2013-01-28 insert address 905 West Hillgrove Ave. Suite 5 LaGrange, IL 60525
2013-01-28 insert fax 00971 4 393 6165
2013-01-28 insert phone 00971 4 393 6164
2013-01-21 delete address 200 Division Street Youngstown, OH 44501
2013-01-21 delete fax (610) 916-7937
2013-01-21 delete person Brett Muckle
2013-01-21 insert address 200 Division Street Youngstown, OH 44510
2013-01-21 insert fax (610) 916-7936
2013-01-21 insert person Cheryl Tokay
2013-01-14 delete source_ip 208.40.162.50
2013-01-14 insert source_ip 208.40.162.52
2013-01-14 update description
2012-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-05-21 update statutory_documents 03/05/12 FULL LIST
2011-06-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-05-17 update statutory_documents 03/05/11 FULL LIST
2010-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON CARPENTER
2010-06-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-05-24 update statutory_documents 03/05/10 FULL LIST
2010-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MARTIN GOLDSTEIN / 03/05/2010
2010-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON STUART CARPENTER / 03/05/2010
2009-07-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-05-27 update statutory_documents RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2008-07-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-05-23 update statutory_documents RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2008 FROM 29 LOWER TRINITY STREET BIRMINGHAM B9 4AG
2008-01-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-08-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-22 update statutory_documents RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2006-12-05 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-18 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-10 update statutory_documents NEW SECRETARY APPOINTED
2006-08-10 update statutory_documents DIRECTOR RESIGNED
2006-08-10 update statutory_documents SECRETARY RESIGNED
2006-08-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-18 update statutory_documents RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2005-11-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-03 update statutory_documents RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2004-10-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-26 update statutory_documents RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2004-03-11 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-11 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-10-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-10-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-07-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-20 update statutory_documents RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2002-07-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-30 update statutory_documents RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2002-04-17 update statutory_documents DIRECTOR RESIGNED
2001-10-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-20 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/00
2001-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/01 FROM: 77 FRANCIS ROAD EDGBASTON BIRMINGHAM B16 8SP
2001-06-01 update statutory_documents RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2000-11-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-10-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-10-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-06-02 update statutory_documents RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS
2000-04-25 update statutory_documents NEW DIRECTOR APPOINTED
1999-07-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-05-09 update statutory_documents RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS
1999-03-04 update statutory_documents NEW DIRECTOR APPOINTED
1999-03-04 update statutory_documents DIRECTOR RESIGNED
1998-10-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-06-01 update statutory_documents RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS
1998-04-03 update statutory_documents DIRECTOR RESIGNED
1997-10-20 update statutory_documents NEW SECRETARY APPOINTED
1997-10-20 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-10-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1997-06-22 update statutory_documents RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS
1997-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/97 FROM: HARBORNE HOUSE 70 HIGH STREET HARBORNE BIRMINGHAM B17 9NJ
1997-01-30 update statutory_documents DIRECTOR RESIGNED
1996-11-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1996-10-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1996-06-11 update statutory_documents RETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS
1995-07-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1995-07-14 update statutory_documents RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS
1994-12-11 update statutory_documents DIRECTOR RESIGNED
1994-08-09 update statutory_documents NEW DIRECTOR APPOINTED
1994-07-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93
1994-06-29 update statutory_documents RETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS
1993-10-04 update statutory_documents DIRECTOR RESIGNED
1993-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1993-08-26 update statutory_documents DIRECTOR RESIGNED
1993-06-22 update statutory_documents NEW DIRECTOR APPOINTED
1993-06-22 update statutory_documents RETURN MADE UP TO 03/05/93; NO CHANGE OF MEMBERS
1993-05-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-01-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-01-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91
1992-09-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-09-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-09-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-09-17 update statutory_documents RETURN MADE UP TO 03/05/92; FULL LIST OF MEMBERS
1991-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90
1991-07-02 update statutory_documents RETURN MADE UP TO 03/05/91; NO CHANGE OF MEMBERS
1990-11-15 update statutory_documents RETURN MADE UP TO 03/05/90; NO CHANGE OF MEMBERS
1990-11-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89
1989-10-04 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-06-26 update statutory_documents RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS
1989-06-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88
1988-09-07 update statutory_documents RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS
1988-09-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87
1988-05-19 update statutory_documents NEW DIRECTOR APPOINTED
1988-04-27 update statutory_documents NEW DIRECTOR APPOINTED
1988-04-27 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-04-15 update statutory_documents ALTER MEM AND ARTS 040388
1988-04-07 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1988-04-07 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1988-04-07 update statutory_documents ALTER MEM AND ARTS 040388
1988-04-05 update statutory_documents COMPANY NAME CHANGED VULCAN MATERIALS COMPANY (U.K.) LIMITED CERTIFICATE ISSUED ON 06/04/88
1988-03-30 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-03-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-03-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-03-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86
1987-08-20 update statutory_documents DIRECTOR RESIGNED
1987-08-14 update statutory_documents RETURN MADE UP TO 17/03/87; FULL LIST OF MEMBERS
1987-07-17 update statutory_documents DIRECTOR RESIGNED
1987-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/87 FROM: 54 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8PE
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-10-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85
1986-05-21 update statutory_documents RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS
1986-05-09 update statutory_documents DIRECTOR RESIGNED
1980-10-17 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/10/80
1980-09-10 update statutory_documents CERTIFICATE OF INCORPORATION