Company NameAshtead (US) Investments Limited
Company StatusDissolved
Company Number02554639
CategoryPrivate Limited Company
Incorporation Date2 November 1990(33 years, 6 months ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Eric Watkins
NationalityBritish
StatusClosed
Appointed11 October 2004(13 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 26 November 2013)
RoleCompany Secretary Legal Counse
Correspondence AddressC/O Ashtead Group Plc Kings House
36-37 King Street
London
EC2V 8BB
Director NameMr Michael Richard Pratt
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2004(14 years after company formation)
Appointment Duration9 years (closed 26 November 2013)
RoleDirector Of Fin Reporting
Country of ResidenceEngland
Correspondence AddressC/O Ashtead Group Plc Kings House
36-37 King Street
London
EC2V 8BB
Director NameMalcolm John Evans
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(3 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address22 Brookhill Drive
Nottingham
NG8 2PS
Director NameMichael Terence Shearstone
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(3 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 01 October 1997)
RoleManaging Director
Correspondence AddressThe Beeches
Holme Pierrepont
Nottingham
NG12 2LD
Secretary NameMalcolm John Evans
NationalityBritish
StatusResigned
Appointed27 February 1991(3 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 25 August 1995)
RoleCompany Director
Correspondence Address22 Brookhill Drive
Nottingham
NG8 2PS
Secretary NameMr Neil Reed
NationalityBritish
StatusResigned
Appointed25 August 1995(4 years, 9 months after company formation)
Appointment Duration11 months (resigned 25 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16a Church Lane
Cossall
Nottingham
East Midlands
NG16 2RW
Secretary NameJames Stewart Mair
NationalityBritish
StatusResigned
Appointed03 February 1997(6 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 October 1997)
RoleCompany Director
Correspondence Address13 Jackson Close
Oadby
Leicester
Leicestershire
LE2 4US
Director NameAlan Anderson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 April 2000)
RoleCompany Director
Correspondence Address78 Pennington Road
Southborough
Tunbridge Wells
Kent
TN4 0AF
Director NameGeorge Barnett Burnett
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(6 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressKings Court
41-51 Kingston Road
Leatherhead
Surrey
KT22 7AP
Director NamePeter Donald Lewis
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 April 2000)
RoleCompany Director
Correspondence AddressAshtead House Business Park 8
Barnett Wood Lane
Leatherhead
Surrey
KT22 7DG
Secretary NameRobert Edmund Clark
NationalityBritish
StatusResigned
Appointed01 October 1997(6 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Motspur Park
New Malden
Surrey
KT3 6PL
Director NameRobert Edmund Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(9 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Motspur Park
New Malden
Surrey
KT3 6PL
Secretary NameMr Stuart Ian Robson
NationalityBritish
StatusResigned
Appointed03 August 2004(13 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 October 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Belvedere Court Paulin Drive
Winchmore Hill
London
N21 1AZ
Director NameMr Stuart Ian Robson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(17 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ashtead Group Plc Kings House
36-37 King Street
London
EC2V 8BB

Location

Registered AddressC/O Ashtead Group Plc Kings House
36-37 King Street
London
EC2V 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Shareholders

1 at £1Ashtead Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
14 October 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
1 August 2013Application to strike the company off the register (3 pages)
1 August 2013Application to strike the company off the register (3 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 1
(3 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 1
(3 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (10 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (10 pages)
9 October 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
9 October 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
3 August 2012Termination of appointment of Stuart Robson as a director (1 page)
3 August 2012Termination of appointment of Stuart Ian Robson as a director on 13 July 2012 (1 page)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 February 2012Secretary's details changed for Mr Eric Watkins on 14 February 2012 (1 page)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
14 February 2012Secretary's details changed for Mr Eric Watkins on 14 February 2012 (1 page)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
14 February 2012Director's details changed for Mr Stuart Ian Robson on 14 February 2012 (2 pages)
14 February 2012Director's details changed for Mr Michael Richard Pratt on 14 February 2012 (2 pages)
14 February 2012Director's details changed for Mr Michael Richard Pratt on 14 February 2012 (2 pages)
14 February 2012Director's details changed for Mr Stuart Ian Robson on 14 February 2012 (2 pages)
27 September 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
27 September 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
20 September 2010Full accounts made up to 30 April 2010 (9 pages)
20 September 2010Full accounts made up to 30 April 2010 (9 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mr Michael Richard Pratt on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Michael Richard Pratt on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Michael Richard Pratt on 1 February 2010 (2 pages)
14 November 2009Full accounts made up to 30 April 2009 (10 pages)
14 November 2009Full accounts made up to 30 April 2009 (10 pages)
26 October 2009Withdraw the company strike off application (2 pages)
26 October 2009Withdraw the company strike off application (2 pages)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
25 August 2009Secretary's Change of Particulars / eric watkins / 25/08/2009 / HouseName/Number was: , now: 24; Street was: 48 poets road, now: the drive; Post Town was: london, now: sevenoaks; Region was: , now: kent; Post Code was: N5 2SE, now: TN13 3AE; Country was: , now: uk (1 page)
25 August 2009Secretary's change of particulars / eric watkins / 25/08/2009 (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
7 May 2009Application for striking-off (2 pages)
7 May 2009Application for striking-off (2 pages)
3 April 2009Statement by directors (2 pages)
3 April 2009Memorandum of capital 03/04/09 (2 pages)
3 April 2009Resolutions
  • RES13 ‐ Cancel share prem account 12/03/2009
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 April 2009Statement by Directors (2 pages)
3 April 2009Solvency statement dated 12/03/09 (1 page)
3 April 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Cancel share prem account 12/03/2009
(3 pages)
3 April 2009Solvency Statement dated 12/03/09 (1 page)
3 April 2009Memorandum of capital 03/04/09 (2 pages)
10 February 2009Location of register of members (1 page)
10 February 2009Location of register of members (1 page)
10 February 2009Registered office changed on 10/02/2009 from c/o ashtead group PLC, kings house, 36-37 king street london EC2V 8BB (1 page)
10 February 2009Return made up to 31/01/09; full list of members (3 pages)
10 February 2009Location of debenture register (1 page)
10 February 2009Registered office changed on 10/02/2009 from c/o ashtead group PLC, kings house, 36-37 king street london EC2V 8BB (1 page)
10 February 2009Location of debenture register (1 page)
10 February 2009Return made up to 31/01/09; full list of members (3 pages)
14 November 2008Full accounts made up to 30 April 2008 (10 pages)
14 November 2008Full accounts made up to 30 April 2008 (10 pages)
8 September 2008Director appointed mr stuart ian robson (2 pages)
8 September 2008Director appointed mr stuart ian robson (2 pages)
14 February 2008Registered office changed on 14/02/08 from: c/o ashtead group PLC kings house 36-37 king street london EC2V 8BB (1 page)
14 February 2008Location of register of members (1 page)
14 February 2008Return made up to 31/01/08; full list of members (2 pages)
14 February 2008Location of register of members (1 page)
14 February 2008Location of debenture register (1 page)
14 February 2008Registered office changed on 14/02/08 from: c/o ashtead group PLC kings house 36-37 king street london EC2V 8BB (1 page)
14 February 2008Return made up to 31/01/08; full list of members (2 pages)
14 February 2008Location of debenture register (1 page)
26 October 2007Full accounts made up to 30 April 2007 (11 pages)
26 October 2007Full accounts made up to 30 April 2007 (11 pages)
24 July 2007Registered office changed on 24/07/07 from: c/o ashtead group PLC, kings court, 41-51 kingston road leatherhead surrey KT22 7AP (1 page)
24 July 2007Registered office changed on 24/07/07 from: c/o ashtead group PLC, kings court, 41-51 kingston road leatherhead surrey KT22 7AP (1 page)
13 February 2007Full accounts made up to 30 April 2006 (11 pages)
13 February 2007Full accounts made up to 30 April 2006 (11 pages)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
16 September 2006Particulars of mortgage/charge (12 pages)
16 September 2006Particulars of mortgage/charge (12 pages)
15 September 2006Particulars of mortgage/charge (9 pages)
15 September 2006Particulars of mortgage/charge (9 pages)
8 September 2006Declaration of satisfaction of mortgage/charge (1 page)
8 September 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
21 February 2006Location of register of members (1 page)
21 February 2006Registered office changed on 21/02/06 from: c o ashtead group PLC kings court 41-51 kingston road leatherhead surrey KT22 7AP (1 page)
21 February 2006Location of debenture register (1 page)
21 February 2006Location of debenture register (1 page)
21 February 2006Return made up to 31/01/06; full list of members (2 pages)
21 February 2006Return made up to 31/01/06; full list of members (2 pages)
21 February 2006Location of register of members (1 page)
21 February 2006Registered office changed on 21/02/06 from: c o ashtead group PLC kings court 41-51 kingston road leatherhead surrey KT22 7AP (1 page)
21 December 2005Full accounts made up to 30 April 2005 (12 pages)
21 December 2005Full accounts made up to 30 April 2005 (12 pages)
12 August 2005Particulars of mortgage/charge (12 pages)
12 August 2005Particulars of mortgage/charge (12 pages)
28 February 2005Ad 03/09/02--------- £ si 1000001@1 (2 pages)
28 February 2005Ad 03/09/02--------- £ si 1000001@1 (2 pages)
21 February 2005Return made up to 31/01/05; full list of members (7 pages)
21 February 2005Return made up to 31/01/05; full list of members (7 pages)
18 January 2005Full accounts made up to 30 April 2004 (9 pages)
18 January 2005Full accounts made up to 30 April 2004 (9 pages)
29 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 November 2004Particulars of mortgage/charge (17 pages)
24 November 2004Particulars of mortgage/charge (17 pages)
24 November 2004Particulars of mortgage/charge (19 pages)
24 November 2004Particulars of mortgage/charge (19 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004Secretary resigned (1 page)
25 October 2004New secretary appointed (2 pages)
25 October 2004New secretary appointed (2 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004Secretary resigned;director resigned (1 page)
17 August 2004New secretary appointed (2 pages)
17 August 2004Secretary resigned;director resigned (1 page)
25 June 2004Registered office changed on 25/06/04 from: kings court 41-51 kingston road leatherhead surrey KT22 7AP (2 pages)
25 June 2004Registered office changed on 25/06/04 from: kings court 41-51 kingston road leatherhead surrey KT22 7AP (2 pages)
27 April 2004Nc inc already adjusted 16/04/04 (1 page)
27 April 2004Ad 16/04/04--------- £ si 370100@1=370100 £ ic 2000002/2370102 (2 pages)
27 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2004Statement of affairs (3 pages)
27 April 2004Nc inc already adjusted 16/04/04 (1 page)
27 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2004Ad 16/04/04--------- £ si 370100@1=370100 £ ic 2000002/2370102 (2 pages)
27 April 2004Statement of affairs (3 pages)
1 April 2004Auditor's resignation (2 pages)
1 April 2004Auditor's resignation (2 pages)
27 February 2004Return made up to 31/01/04; full list of members (7 pages)
27 February 2004Return made up to 31/01/04; full list of members (7 pages)
27 February 2004Full accounts made up to 30 April 2003 (9 pages)
27 February 2004Full accounts made up to 30 April 2003 (9 pages)
6 March 2003Return made up to 31/01/03; full list of members (8 pages)
6 March 2003Auditor's resignation (2 pages)
6 March 2003Auditor's resignation (2 pages)
6 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 March 2003Full accounts made up to 30 April 2002 (9 pages)
5 March 2003Full accounts made up to 30 April 2002 (9 pages)
2 October 2002Registered office changed on 02/10/02 from: ashtead house business park 8 barnett wood lan leatherhead surrey KT22 7DG (2 pages)
2 October 2002Registered office changed on 02/10/02 from: ashtead house business park 8 barnett wood lan leatherhead surrey KT22 7DG (2 pages)
26 February 2002Full accounts made up to 30 April 2001 (8 pages)
26 February 2002Full accounts made up to 30 April 2001 (8 pages)
26 February 2002Return made up to 31/01/02; full list of members (6 pages)
26 February 2002Return made up to 31/01/02; full list of members (6 pages)
15 February 2001Return made up to 31/01/01; full list of members (6 pages)
15 February 2001Ad 16/04/00--------- £ si 2000000@1 (2 pages)
15 February 2001Full accounts made up to 30 April 2000 (9 pages)
15 February 2001Ad 16/04/00--------- £ si 2000000@1 (2 pages)
15 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 February 2001Full accounts made up to 30 April 2000 (9 pages)
7 June 2000Company name changed ashtead group (us) holdings limi ted\certificate issued on 07/06/00 (2 pages)
7 June 2000Company name changed ashtead group (us) holdings limi ted\certificate issued on 07/06/00 (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
2 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 May 2000£ nc 100/200000000 11/04/00 (2 pages)
2 May 2000£ nc 100/200000000 11/04/00 (2 pages)
2 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 April 2000Company name changed air conditioning now LIMITED\certificate issued on 13/04/00 (2 pages)
13 April 2000Company name changed air conditioning now LIMITED\certificate issued on 13/04/00 (2 pages)
14 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
14 February 2000Return made up to 31/01/00; full list of members (7 pages)
14 February 2000Accounts made up to 30 April 1999 (1 page)
14 February 2000Return made up to 31/01/00; full list of members (7 pages)
1 March 1999Return made up to 31/01/99; full list of members (7 pages)
1 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
1 March 1999Return made up to 31/01/99; full list of members (7 pages)
1 March 1999Accounts made up to 30 April 1998 (1 page)
1 September 1998Director's particulars changed (1 page)
1 September 1998Director's particulars changed (1 page)
27 February 1998Return made up to 31/01/98; no change of members (5 pages)
27 February 1998Return made up to 31/01/98; no change of members (5 pages)
27 February 1998Accounts made up to 30 September 1997 (1 page)
27 February 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
12 October 1997New secretary appointed (2 pages)
12 October 1997New director appointed (3 pages)
12 October 1997New director appointed (3 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
12 October 1997Secretary resigned (1 page)
12 October 1997Director resigned (1 page)
12 October 1997Registered office changed on 12/10/97 from: sheriff holdings PLC wilford industrial estate ruddington lane nottingham NG11 7EP (1 page)
12 October 1997New secretary appointed (2 pages)
12 October 1997Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page)
12 October 1997Secretary resigned (1 page)
12 October 1997New director appointed (3 pages)
12 October 1997Registered office changed on 12/10/97 from: sheriff holdings PLC wilford industrial estate ruddington lane nottingham NG11 7EP (1 page)
12 October 1997Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page)
12 October 1997Director resigned (1 page)
12 October 1997New director appointed (3 pages)
28 July 1997Secretary's particulars changed (1 page)
28 July 1997Secretary's particulars changed (1 page)
10 March 1997New secretary appointed (2 pages)
10 March 1997New secretary appointed (2 pages)
27 February 1997Accounts made up to 30 September 1996 (1 page)
27 February 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
25 February 1997Secretary resigned (1 page)
25 February 1997Secretary resigned (1 page)
25 February 1997Return made up to 31/01/97; no change of members
  • 363(287) ‐ Registered office changed on 25/02/97
(4 pages)
25 February 1997Return made up to 31/01/97; no change of members (4 pages)
8 August 1996New secretary appointed (1 page)
8 August 1996New secretary appointed (1 page)
8 August 1996Secretary resigned (1 page)
8 August 1996Secretary resigned (1 page)
8 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
8 June 1996Accounts made up to 30 September 1995 (1 page)
2 March 1996Return made up to 31/01/96; full list of members (8 pages)
2 March 1996Return made up to 31/01/96; full list of members (8 pages)
6 September 1995Secretary resigned;new secretary appointed (2 pages)
6 September 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
26 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1991Memorandum and Articles of Association (9 pages)
25 March 1991Memorandum and Articles of Association (9 pages)
19 March 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
18 February 1991Memorandum and Articles of Association (9 pages)
18 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
18 February 1991Memorandum and Articles of Association (9 pages)
5 February 1991Company name changed metmill LIMITED\certificate issued on 06/02/91 (2 pages)
5 February 1991Company name changed metmill LIMITED\certificate issued on 06/02/91 (2 pages)
2 November 1990Incorporation (13 pages)
2 November 1990Incorporation (13 pages)