Advanced company searchLink opens in new window

METALLICAN LIMITED

Company number 07722852

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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