- Company Overview for INMET (ALUMINIUM & STAINLESS) LIMITED (01623788)
- Filing history for INMET (ALUMINIUM & STAINLESS) LIMITED (01623788)
- People for INMET (ALUMINIUM & STAINLESS) LIMITED (01623788)
- Charges for INMET (ALUMINIUM & STAINLESS) LIMITED (01623788)
- Insolvency for INMET (ALUMINIUM & STAINLESS) LIMITED (01623788)
- More for INMET (ALUMINIUM & STAINLESS) LIMITED (01623788)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Oct 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
29 Aug 2014 | AD01 | Registered office address changed from Unit D Boomes Industrial Estate, New Road Rainham Essex RM13 8BS to 79 Caroline Street Birmingham B3 1UP on 29 August 2014 | |
10 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Mar 2014 | TM01 | Termination of appointment of Roderick Greygoose as a director | |
14 Jan 2014 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
11 Oct 2012 | AA01 | Current accounting period extended from 30 June 2012 to 31 December 2012 | |
23 Jul 2012 | AP01 | Appointment of Roderick Nigel Greygoose as a director | |
23 Jul 2012 | AD01 | Registered office address changed from Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN on 23 July 2012 | |
12 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2012 | AP01 | Appointment of Graham Robert Fortescue as a director | |
08 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
07 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Jun 2012 | TM02 | Termination of appointment of Michael Fairfax as a secretary | |
06 Jun 2012 | TM01 | Termination of appointment of John Cooper as a director | |
06 Jun 2012 | TM01 | Termination of appointment of Michael Fairfax as a director | |
29 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
07 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 |