- Company Overview for MET-CLAD CONTRACTS (UK) LIMITED (04118321)
- Filing history for MET-CLAD CONTRACTS (UK) LIMITED (04118321)
- People for MET-CLAD CONTRACTS (UK) LIMITED (04118321)
- Charges for MET-CLAD CONTRACTS (UK) LIMITED (04118321)
- More for MET-CLAD CONTRACTS (UK) LIMITED (04118321)
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) |
---|---|---|---|
12 Apr 2013 | AA | Full accounts made up to 30 November 2012 | |
14 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
29 Jun 2012 | AD01 | Registered office address changed from Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD England on 29 June 2012 | |
01 Jun 2012 | AA | Full accounts made up to 30 November 2011 | |
16 Apr 2012 | SH19 |
Statement of capital on 16 April 2012
|
|
16 Apr 2012 | SH20 | Statement by directors | |
16 Apr 2012 | CAP-SS | Solvency statement dated 02/04/12 | |
16 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Feb 2012 | AD01 | Registered office address changed from 1 Bede Island Road Bede Island Business Park Leicester Leics LE2 7EA England on 3 February 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
04 Nov 2011 | CERTNM |
Company name changed castlegate 172 LIMITED\certificate issued on 04/11/11
|
|
18 May 2011 | AA | Full accounts made up to 30 November 2010 | |
18 Feb 2011 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
20 Aug 2010 | AA | Group of companies' accounts made up to 30 November 2009 | |
19 Aug 2010 | AD01 | Registered office address changed from 12 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AB on 19 August 2010 | |
10 Jun 2010 | TM02 | Termination of appointment of Michael Mayfield as a secretary | |
10 Jun 2010 | TM01 | Termination of appointment of Michael Mayfield as a director | |
10 Jun 2010 | AP01 | Appointment of Mr Marvin Stuart Village as a director | |
17 Dec 2009 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Mr Michael William Mayfield on 2 December 2009 | |
20 Aug 2009 | 288b | Appointment terminated director david meer | |
20 Aug 2009 | 288a | Director appointed michael william mayfield | |
02 Jul 2009 | AA | Full accounts made up to 30 November 2008 | |
12 Dec 2008 | 363a | Return made up to 01/12/08; full list of members |