- Company Overview for METALUX HEALTHCARE LTD (07616813)
- Filing history for METALUX HEALTHCARE LTD (07616813)
- People for METALUX HEALTHCARE LTD (07616813)
- More for METALUX HEALTHCARE LTD (07616813)
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 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2016 | TM01 | Termination of appointment of Mohammed Shabaz Basharat as a director on 3 May 2016 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Feb 2016 | AP01 | Appointment of Mr Hanson Mulder as a director on 19 February 2016 | |
21 Feb 2016 | TM01 | Termination of appointment of Horatiu Caragaceanu as a director on 16 February 2016 | |
29 Jan 2016 | AA01 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 | |
14 Jan 2016 | AP01 | Appointment of Mr Horatiu Caragaceanu as a director on 11 January 2016 | |
19 Oct 2015 | TM01 | Termination of appointment of Qammar Abbas as a director on 7 October 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
12 Apr 2015 | AP01 | Appointment of Mr Qammar Abbas as a director on 4 March 2015 | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
15 Apr 2014 | TM02 | Termination of appointment of Jayesh Jiwan as a secretary | |
15 Apr 2014 | TM01 | Termination of appointment of Anis Ghuman as a director | |
28 Jan 2014 | AP03 | Appointment of Mr Jayesh Arvind Jiwan as a secretary | |
23 Jan 2014 | AP01 | Appointment of Mr Anis Ghuman as a director | |
29 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
27 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
15 Aug 2011 | AD01 | Registered office address changed from , 2 Jehlum Close, Crumpsall, Manchester, M8 0GP, England on 15 August 2011 | |
08 May 2011 | CH01 | Director's details changed for Mr Shabaz Basharat on 7 May 2011 | |
04 May 2011 | CERTNM |
Company name changed metalux enterprises LTD\certificate issued on 04/05/11
|
|
27 Apr 2011 | NEWINC | Incorporation |