Advanced company searchLink opens in new window

METALL ARCHITEKTUR LIMITED

Company number 07358776

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)
15 Jun 2016 CH01 Director's details changed for Mr Richard Charles Monro on 15 June 2016
15 Jun 2016 CH01 Director's details changed for Amanda Huddlestone on 15 June 2016
15 Jun 2016 CH01 Director's details changed for Ian Jackson on 15 June 2016
18 Jan 2016 AP01 Appointment of Amanda Huddlestone as a director on 4 January 2016
14 Jan 2016 AA01 Previous accounting period shortened from 31 January 2016 to 31 December 2015
14 Jan 2016 TM01 Termination of appointment of Franz Thiele as a director on 4 January 2016
14 Jan 2016 TM01 Termination of appointment of John James Dodd as a director on 4 January 2016
14 Jan 2016 TM01 Termination of appointment of Lee Paul Caffrey as a director on 4 January 2016
14 Jan 2016 AP01 Appointment of Ian Jackson as a director on 4 January 2016
14 Jan 2016 AP03 Appointment of Richard Charles Monro as a secretary on 4 January 2016
14 Jan 2016 AP01 Appointment of Mr Richard Charles Monro as a director on 4 January 2016
14 Jan 2016 AD01 Registered office address changed from East Lancashire Road Knowsley Liverpool L33 7TU to Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 14 January 2016
26 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
07 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
24 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
01 Jul 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
11 Mar 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Mar 2014 SH06 Cancellation of shares. Statement of capital on 11 March 2014
  • GBP 1
11 Mar 2014 SH03 Purchase of own shares.
28 Feb 2014 TM01 Termination of appointment of Matthew Irving as a director
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Sep 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
03 Oct 2012 AP01 Appointment of Mr Franz Thiele as a director
03 Oct 2012 TM01 Termination of appointment of Ronald Mclean as a director
12 Sep 2012 CH01 Director's details changed for Mr Lee Paul Caffrey on 27 August 2012