Advanced company searchLink opens in new window

THE METAL MINE LIMITED

Company number 04649055

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 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2009 652a Application for striking-off
08 Sep 2009 288c Director's Change of Particulars / brian walters / 27/02/2009 / HouseName/Number was: , now: 33; Street was: 70 saint marys road, now: aldwick crescent; Post Town was: uxbridge, now: worthing; Region was: middlesex, now: west sussex; Post Code was: UB9 6AE, now: BN14 0AS; Country was: , now: united kingdom
26 Mar 2009 287 Registered office changed on 26/03/2009 from 70 st mary's road harefield uxbridge UB9 6AE
29 Jan 2009 363a Return made up to 20/01/09; full list of members
10 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
21 Jan 2008 363a Return made up to 20/01/08; full list of members
21 Jan 2008 288c Secretary's particulars changed;director's particulars changed
21 Jan 2008 288c Secretary's particulars changed;director's particulars changed
08 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
23 Jan 2007 363a Return made up to 20/01/07; full list of members
23 Jan 2007 287 Registered office changed on 23/01/07 from: white hill centre, white hill chesham buckinghamshire HP5 1AG
05 Dec 2006 AA Total exemption small company accounts made up to 31 March 2006
03 May 2006 AA Total exemption small company accounts made up to 31 March 2005
30 Mar 2006 363a Return made up to 20/01/06; full list of members
21 Jan 2005 363s Return made up to 20/01/05; full list of members
21 Jan 2005 363(287) Registered office changed on 21/01/05
22 Dec 2004 AAMD Amended accounts made up to 31 March 2004
30 Sep 2004 AA Accounts made up to 31 March 2004
05 Feb 2004 363s Return made up to 20/01/04; full list of members
28 Feb 2003 288a New director appointed
28 Feb 2003 288a New director appointed
28 Feb 2003 288a New secretary appointed;new director appointed
28 Feb 2003 287 Registered office changed on 28/02/03 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU