- Company Overview for DEMETAL LIMITED (04558088)
- Filing history for DEMETAL LIMITED (04558088)
- People for DEMETAL LIMITED (04558088)
- Charges for DEMETAL LIMITED (04558088)
- Insolvency for DEMETAL LIMITED (04558088)
- More for DEMETAL LIMITED (04558088)
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) |
---|---|---|---|
15 Mar 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2009 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Oct 2009 | 4.68 | Liquidators' statement of receipts and payments to 21 September 2009 | |
03 Oct 2008 | 287 | Registered office changed on 03/10/2008 from 30 randles road knowsley business park prescot merseyside L34 9HX | |
24 Sep 2008 | 4.20 | Statement of affairs with form 4.19 | |
24 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2008 | 600 | Appointment of a voluntary liquidator | |
03 Sep 2008 | 288b | Appointment Terminated Secretary leslie couzens | |
06 Nov 2007 | 363a | Return made up to 09/10/07; full list of members | |
17 Oct 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
01 Sep 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Aug 2007 | 288b | Director resigned | |
11 Aug 2007 | 395 | Particulars of mortgage/charge | |
29 Jun 2007 | 395 | Particulars of mortgage/charge | |
06 Dec 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
06 Nov 2006 | 363a | Return made up to 09/10/06; full list of members | |
06 Nov 2006 | 190 | Location of debenture register | |
06 Nov 2006 | 353 | Location of register of members | |
06 Nov 2006 | 287 | Registered office changed on 06/11/06 from: the heath business & technical park, the heath runcorn cheshire WA7 4QX | |
30 Mar 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
17 Mar 2006 | 287 | Registered office changed on 17/03/06 from: 6-2 queens road southport PR9 9HN | |
02 Feb 2006 | 225 | Accounting reference date shortened from 30/06/06 to 31/12/05 | |
14 Jan 2006 | 395 | Particulars of mortgage/charge | |
27 Oct 2005 | 363a | Return made up to 09/10/05; full list of members | |
27 Oct 2005 | 288c | Secretary's particulars changed |