- 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) |
---|---|---|---|
01 Feb 2016 | AD01 | Registered office address changed from 239, Seymour Grove Manchester M16 9QS England to Europa Business Park Building 67 Suite F10 Bird Hall Lane Cheadle Cheshire SK3 0XA on 1 February 2016 | |
07 Sep 2015 | AP01 | Appointment of Mr Ijaz Ahmed Raja as a director on 1 September 2015 | |
07 Sep 2015 | TM01 | Termination of appointment of Al Samah Zeki as a director on 1 September 2015 | |
07 Sep 2015 | AD01 | Registered office address changed from 2 Dollond Street Manchester M9 4FF England to 239, Seymour Grove Manchester M16 9QS on 7 September 2015 | |
03 Mar 2015 | AP01 | Appointment of Mr Al Samah Zeki as a director on 1 March 2015 | |
03 Mar 2015 | AD01 | Registered office address changed from 239 Seymour Grove Old Trafford Manchester M16 9QS to 2 Dollond Street Manchester M9 4FF on 3 March 2015 | |
29 Nov 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-11-29
|
|
29 Nov 2014 | AP01 | Appointment of Mr Azam Hussain as a director on 29 November 2014 | |
29 Nov 2014 | AD01 | Registered office address changed from St James Court 30 Brown Street Manchester M2 1DH to 239 Seymour Grove Old Trafford Manchester M16 9QS on 29 November 2014 | |
29 Nov 2014 | TM01 | Termination of appointment of Mohammed Navid Hussain as a director on 29 November 2014 | |
11 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
26 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2014 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2014-06-05
|
|
05 Jun 2014 | AD01 | Registered office address changed from St James Court 30 Brown Street Manchester M2 1DH England on 5 June 2014 | |
05 Jun 2014 | AD01 | Registered office address changed from Unit 8 the Cobden Center Vere Street Manchester M50 2PQ United Kingdom on 5 June 2014 | |
04 Jun 2014 | CH01 | Director's details changed for Mr Mohammed Navid Hussain on 4 June 2014 | |
03 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
13 Feb 2012 | AD01 | Registered office address changed from C/O Mohammed Navid Hussain Unit 8 the Cobden Centre Vere Street Salford M50 2PQ United Kingdom on 13 February 2012 | |
26 Jan 2012 | AP01 | Appointment of Mr Mohammed Navid Hussain as a director |