Date | Description |
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 |