Advanced company searchLink opens in new window

INMET (ALUMINIUM & STAINLESS) LIMITED

Company number 01623788

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10,000
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
  • RES13 ‐ Guarantee/debenture 24/05/2012
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