- Company Overview for METALLUM SERVICES LIMITED (06128465)
- Filing history for METALLUM SERVICES LIMITED (06128465)
- People for METALLUM SERVICES LIMITED (06128465)
- More for METALLUM SERVICES LIMITED (06128465)
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 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Oct 2011 | AR01 |
Annual return made up to 26 February 2011 with full list of shareholders
Statement of capital on 2011-10-21
|
|
21 Oct 2011 | TM01 | Termination of appointment of Andrew John Hale as a director on 2 August 2011 | |
21 Oct 2011 | TM01 | Termination of appointment of Paul Ashton as a director on 2 August 2011 | |
21 Oct 2011 | AD01 | Registered office address changed from Unit 1a Kilnhurst Business Park, Glasshouse Road Kilnhurst Mexborough South Yorkshire S64 5th United Kingdom on 21 October 2011 | |
13 Oct 2011 | TM01 | Termination of appointment of Mark Andrew Bethell as a director on 12 September 2011 | |
13 Oct 2011 | AP01 | Appointment of Mr Paul Armstrong as a director on 12 July 2010 | |
10 Oct 2011 | AD01 | Registered office address changed from 12 Dobson Street London SE1 8XH on 10 October 2011 | |
17 Aug 2011 | TM01 | Termination of appointment of Paul Ashton as a director | |
17 Aug 2011 | TM01 | Termination of appointment of Andrew Hale as a director | |
17 Aug 2011 | AD01 | Registered office address changed from Nlti House Wortley Road Rotherham South Yorkshire S61 1LZ on 17 August 2011 | |
17 Aug 2011 | AP01 | Appointment of Mark Andrew Bethell as a director | |
20 Jul 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
01 Nov 2010 | TM02 | Termination of appointment of Leanne Tansey as a secretary | |
01 Nov 2010 | TM01 | Termination of appointment of Melvyn Goodinson as a director | |
01 Nov 2010 | AP01 | Appointment of Andrew John Hale as a director | |
01 Nov 2010 | AP01 | Appointment of Mr Paul Ashton as a director | |
01 Nov 2010 | AD01 | Registered office address changed from 6 Gorehill Close, Wath upon Dearne, Rotherham South Yorkshire S63 7DS on 1 November 2010 | |
25 Oct 2010 | CERTNM |
Company name changed general wholesale metallum services LIMITED\certificate issued on 25/10/10
|
|
25 Oct 2010 | CONNOT | Change of name notice | |
06 Oct 2010 | RESOLUTIONS |
Resolutions
|