Aperam Treasury Seca
Extended Company Report with Annual Accounts
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (up to the last 3 years)
- shareholders, directors, articles of association and full detail of filings
- complete list of titles of filed documents
- full registry information with list of directors and secretaries
- related company news
- information about these directors and secretaries in other companies
|
ARCELORMITTAL STAINLESS TREASURY S.C.A.
Related countries |
 Georgia  Reunion Island
|
Company type |
Société En Commandite Par Actions De Droit Luxembourgeois (Partnership by shares under Luxembourg law) |
Universal Entity Code | 4055-6265-3133-8546 |
Record last updated |
Tuesday, January 24, 2023 10:04:54 PM UTC |
Postal Code |
L-1160
|
Sector |
treasury |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Financials |
Sep 20, 2022 |
Filing of financial statement Jan 1 2021 - Dec 31 2021
|  |
Registry |
Sep 9, 2022 |
List of authorized signatures
|  |
Registry |
Feb 23, 2022 |
List of authorized signatures 22003...
|  |
Registry |
Feb 21, 2022 |
List of authorized signatures
|  |
Registry |
Dec 7, 2021 |
List of authorized signatures 21026...
|  |
Registry |
Nov 3, 2021 |
Modification
|  |
Registry |
Jul 30, 2021 |
Non-statutory modification of directors
|  |
Financials |
Jul 29, 2021 |
Filing of financial statement (year ending Dec 31, 2020)
|  |
Financials |
Jun 22, 2021 |
Filing of financial statement Jan 1 2019 - Dec 31 2019
|  |
Registry |
Nov 24, 2020 |
List of authorized signatures
|  |
Registry |
Oct 20, 2020 |
List of authorized signatures 20020...
|  |
Registry |
Jul 28, 2020 |
Non-statutory modification of directors
|  |
Registry |
Jun 5, 2020 |
List of authorized signatures
|  |
Registry |
Mar 6, 2020 |
List of authorized signatures 20004...
|  |
Registry |
Jan 16, 2020 |
Non-statutory modification of directors
|  |
Registry |
Jan 15, 2020 |
List of authorized signatures
|  |
Financials |
Aug 9, 2019 |
Filing of financial statement Jan 1 2018 - Dec 31 2018
|  |
Financials |
Mar 14, 2019 |
Filing of financial statement Jan 1 2017 - Dec 31 2017
|  |
Registry |
Mar 12, 2019 |
List of authorized signatures
|  |
Registry |
Jun 22, 2018 |
List of authorized signatures 18010...
|  |
Registry |
Apr 30, 2018 |
List of authorized signatures
|  |
Financials |
Nov 29, 2017 |
Filing of financial statement Jan 1 2016 - Dec 31 2016
|  |
Registry |
May 17, 2017 |
List of authorized signatures
|  |
Financials |
Aug 4, 2016 |
Filing of financial statement Jan 1 2015 - Dec 31 2015
|  |
Registry |
Jul 22, 2016 |
List of authorized signatures
|  |
Financials |
Oct 29, 2015 |
Filing of financial statement
|  |
Registry |
May 19, 2015 |
Other various publications filed to the commercial register
|  |
Registry |
May 19, 2015 |
Particulars of directors filed separately
|  |
Financials |
Oct 16, 2014 |
Filing of financial statement (year ending Dec 31, 2013)
|  |
Financials |
Jul 29, 2013 |
Filing of financial statement (year ending Dec 31, 2012)
|  |
Financials |
Mar 16, 2013 |
Filing of financial statement (year ending Dec 31, 2011)
|  |
Registry |
Jul 12, 2011 |
Notification of filing of articles of association
|  |
Registry |
Jul 9, 2011 |
Modification of the articles of association
|  |
Registry |
Apr 9, 2011 |
Details of directors and change of registered office
|  |
Registry |
Apr 5, 2011 |
Notification of filing of articles of association
|  |
Registry |
Feb 26, 2011 |
Change of company name
|  |
Registry |
Dec 21, 2010 |
Incorporation of the company and publication of articles of association
|  |
-
-
-
-
-
Aperam Stainless France Sas
-
-
-