- Company Overview for METCALFE RAILWAY PRODUCTS LIMITED (03244904)
- Filing history for METCALFE RAILWAY PRODUCTS LIMITED (03244904)
- People for METCALFE RAILWAY PRODUCTS LIMITED (03244904)
- More for METCALFE RAILWAY PRODUCTS LIMITED (03244904)
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) |
---|---|---|---|
13 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
31 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2011 | DS01 | Application to strike the company off the register | |
09 Sep 2010 | AR01 |
Annual return made up to 2 September 2010 with full list of shareholders
Statement of capital on 2010-09-09
|
|
09 Sep 2010 | CH01 | Director's details changed for Mrs Jane Elizabeth Stanford on 2 September 2010 | |
23 Jun 2010 | AD01 | Registered office address changed from Manor House London Road Walgherton Nantwich Cheshire CW5 7LA England on 23 June 2010 | |
08 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
14 Sep 2009 | 363a | Return made up to 02/09/09; full list of members | |
11 Sep 2009 | 288c | Secretary's Change of Particulars / mary stanford / 11/09/2009 / HouseName/Number was: , now: 2; Street was: 2 upton lane, now: upton lane; Post Code was: TA1 9HF, now: TF11 9HF; Country was: , now: england | |
11 Sep 2009 | 288c | Director's Change of Particulars / jane stanford / 11/09/2009 / HouseName/Number was: , now: manor; Street was: tolletts farm, now: house; Area was: leek old road sutton, now: london road walgherton; Post Town was: macclesfield, now: nantwich; Post Code was: SK11 0HZ, now: CW5 7LA; Country was: , now: england | |
21 Aug 2009 | 287 | Registered office changed on 21/08/2009 from c/o hallidays LIMITED riverside house kings reach business park yew street stockport cheshire SK4 2HD | |
25 Mar 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
01 Nov 2008 | 287 | Registered office changed on 01/11/2008 from c/o hallidays portland buildings 127-129 portland street manchester M1 4PZ | |
03 Sep 2008 | 363a | Return made up to 02/09/08; full list of members | |
07 May 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
19 Feb 2008 | 288a | New secretary appointed | |
29 Jan 2008 | 288b | Secretary resigned | |
11 Oct 2007 | 363a | Return made up to 02/09/07; full list of members | |
15 Feb 2007 | 288a | New secretary appointed | |
29 Jan 2007 | 288b | Secretary resigned | |
29 Jan 2007 | 288b | Director resigned | |
29 Jan 2007 | 288a | New director appointed | |
17 Nov 2006 | AA | Total exemption small company accounts made up to 30 September 2006 | |
14 Sep 2006 | 363a | Return made up to 02/09/06; full list of members |