- Company Overview for METTALIS LIMITED (07942490)
- Filing history for METTALIS LIMITED (07942490)
- People for METTALIS LIMITED (07942490)
- Charges for METTALIS LIMITED (07942490)
- More for METTALIS LIMITED (07942490)
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) |
---|---|---|---|
12 Sep 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
05 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2017 | AA | Accounts for a small company made up to 31 July 2016 | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
16 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jul 2016 | AA | Full accounts made up to 31 July 2015 | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
05 Jun 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
19 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
05 Mar 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
07 Nov 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 31 July 2013 | |
10 Oct 2013 | MR01 | Registration of charge 079424900002 | |
27 Sep 2013 | MR04 | Satisfaction of charge 1 in full | |
20 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
20 Feb 2013 | CH03 | Secretary's details changed for Mrs Nicola Scarlioli on 20 February 2013 | |
20 Feb 2013 | AD01 | Registered office address changed from the Meridian 4, Copthall House Station Square Coventry CV1 2FL United Kingdom on 20 February 2013 | |
28 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Jan 2013 | AP03 | Appointment of Mrs Nicola Scarlioli as a secretary | |
12 Jun 2012 | AP01 | Appointment of Mr Humayun Munir Sheikh as a director |