- Company Overview for METALLICAN LIMITED (07722852)
- Filing history for METALLICAN LIMITED (07722852)
- People for METALLICAN LIMITED (07722852)
- More for METALLICAN LIMITED (07722852)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2016 | AD01 | Registered office address changed from 239 Seymour Grove Manchester M16 9QS England to Brunswick Mill Bradford Road Manchester M40 7EZ on 30 December 2016 | |
30 Dec 2016 | TM01 | Termination of appointment of Raja Ijaz Ahmed as a director on 14 January 2016 | |
24 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
15 Sep 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Aug 2016 | AD01 | Registered office address changed from 358 Sheldon Heath Road Birmingham B26 2RZ England to 239 Seymour Grove Manchester M16 9QS on 29 August 2016 | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2016 | AP01 | Appointment of Mr Taimoor Akram as a director on 1 February 2016 | |
27 Apr 2016 | AP01 | Appointment of Mr Raja Ijaz Ahmed as a director | |
26 Apr 2016 | AP01 | Appointment of Mr Raja Ijaz Ahmed as a director on 1 December 2015 | |
26 Apr 2016 | TM01 | Termination of appointment of a director | |
25 Apr 2016 | AD01 | Registered office address changed from 290E Chorley Road Swinton Manchester M27 9UW England to 358 Sheldon Heath Road Birmingham B26 2RZ on 25 April 2016 | |
25 Apr 2016 | TM01 | Termination of appointment of Paul Michael Hughes as a director on 3 March 2016 | |
15 Mar 2016 | AP01 | Appointment of Mr Paul Michael Hughes as a director on 2 January 2016 | |
15 Mar 2016 | TM01 | Termination of appointment of Ricky Grainge as a director on 2 January 2016 | |
15 Mar 2016 | AD01 | Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to 290E Chorley Road Swinton Manchester M27 9UW on 15 March 2016 | |
10 Mar 2016 | AP01 | Appointment of Mr Ricky Grainge as a director on 1 January 2016 | |
10 Mar 2016 | TM01 | Termination of appointment of Ijaz Ahmed Raja as a director on 1 January 2016 | |
10 Mar 2016 | TM01 | Termination of appointment of Azam Hussain as a director on 1 January 2016 | |
10 Mar 2016 | AD01 | Registered office address changed from Europa Business Park Building 67 Suite F10 Bird Hall Lane Cheadle Cheshire SK3 0XA England to 20 - 22 Wenlock Road London N1 7GU on 10 March 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
03 Feb 2016 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2016-02-03
|