BHP BILLITON ALUMINIUM VIETNAM UK LIMITED

Gallaghers Gallaghers, London, EC2A 4RR
StatusDISSOLVED
Company No.05212097
CategoryPrivate Limited Company
Incorporated23 Aug 2004
Age19 years, 9 months, 24 days
JurisdictionEngland Wales
Dissolution04 Jun 2013
Years11 years, 12 days

SUMMARY

BHP BILLITON ALUMINIUM VIETNAM UK LIMITED is an dissolved private limited company with number 05212097. It was incorporated 19 years, 9 months, 24 days ago, on 23 August 2004 and it was dissolved 11 years, 12 days ago, on 04 June 2013. The company address is Gallaghers Gallaghers, London, EC2A 4RR.



Company Fillings

Gazette dissolved liquidation

Date: 04 Jun 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2012

Action Date: 04 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-04

Old address: Neathouse Place London SW1V 1BH

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Sep 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Sep 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2012

Action Date: 31 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Keith Richardson

Appointment date: 2012-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2012

Action Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-05-31

Officer name: Ian Robert Jacobson

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 May 2012

Action Date: 18 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-05-18

Officer name: Frances Julie Niven

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 09 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Feb 2012

Action Date: 10 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Frances Julie Niven

Appointment date: 2012-02-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 23 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 23 Aug 2008

Category: Annual-return

Type: AR01

Made up date: 2008-08-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 23 Aug 2007

Category: Annual-return

Type: AR01

Made up date: 2007-08-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 23 Aug 2006

Category: Annual-return

Type: AR01

Made up date: 2006-08-23

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2011

Action Date: 23 Aug 2004

Category: Capital

Type: SH01

Capital : 3,499,999 USD

Date: 2004-08-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2011

Action Date: 04 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2011-11-04

Officer name: Gail Mcgrath

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 09 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 23 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-23

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Robert Jacobson

Change date: 2010-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Gail Mcgrath

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director paul koppelman

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Capital

Type: 88(2)

Description: Amending 88(2)

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary ines watson

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed gail mcgrath

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary elizabeth hobley

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director vincent nicoletti

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director elizabeth hobley

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed paul anthony koppelman

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/05 to 30/06/05

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A D WIBDEN LIMITED

NIGHTINGALE HOUSE,EPSOM,KT17 1HQ

Number:06720159
Status:ACTIVE
Category:Private Limited Company

ALL CREATIVE ENTERPRISES LTD

UNIT 7A CARTWRIGHT COURT,HUDDERSFIELD,HD2 1GN

Number:09530441
Status:ACTIVE
Category:Private Limited Company

JAM TAG LTD

APARTMENT 2,LONDON,NW6 4SR

Number:11227334
Status:ACTIVE
Category:Private Limited Company

MARIE BARRON LEASING LIMITED

THE HART SHAW BUILDING EUROPA LINK,SHEFFIELD,S9 1XU

Number:07174843
Status:LIQUIDATION
Category:Private Limited Company

PHILLIP NEDIN CONSULTING LTD

6 ROBINSWOOD CLOSE,PENARTH,CF64 3JG

Number:08973900
Status:ACTIVE
Category:Private Limited Company

S.M.C. ELECTRONICS GROUP LIMITED

1 ANDROMEDA HOUSE, CALLEVA PARK,BERKSHIRE,RG7 8AP

Number:05175008
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source