- Company Overview for METTALIS RECYCLING LIMITED (08794700)
- Filing history for METTALIS RECYCLING LIMITED (08794700)
- People for METTALIS RECYCLING LIMITED (08794700)
- Charges for METTALIS RECYCLING LIMITED (08794700)
- More for METTALIS RECYCLING LIMITED (08794700)
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) |
---|---|---|---|
22 Dec 2015 | CH01 | Director's details changed for Mr Christopher John Williams on 27 November 2015 | |
04 Dec 2015 | AA | Full accounts made up to 30 April 2015 | |
18 Nov 2015 | MR01 | Registration of charge 087947000004, created on 9 November 2015 | |
22 Apr 2015 | AA01 | Current accounting period extended from 30 November 2014 to 30 April 2015 | |
26 Feb 2015 | AP01 | Appointment of Mr Christopher John Williams as a director on 5 January 2015 | |
26 Feb 2015 | TM01 | Termination of appointment of Johannes Andries Van Batenburg as a director on 13 January 2015 | |
26 Feb 2015 | AP01 | Appointment of Mr Jason Mark Coleman as a director on 5 January 2015 | |
28 Jan 2015 | CH03 | Secretary's details changed for Mr Jason Coleman on 1 January 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
12 Sep 2014 | TM01 | Termination of appointment of Ghulam Asghar Alahi as a director on 18 August 2014 | |
28 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 4 April 2014
|
|
28 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 4 April 2014
|
|
07 Aug 2014 | AP01 | Appointment of Johannes Andries Van Batenburg as a director on 5 June 2014 | |
05 Aug 2014 | AP03 | Appointment of Mr Jason Coleman as a secretary on 21 July 2014 | |
05 Aug 2014 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 8 Grange Mill Lane Sheffield South Yorkshire S9 1HW on 5 August 2014 | |
05 Aug 2014 | TM02 | Termination of appointment of Nicola Scarlioli as a secretary on 21 July 2014 | |
27 Jun 2014 | MR01 | Registration of charge 087947000002 | |
26 Jun 2014 | MR01 | Registration of charge 087947000003 | |
14 Jun 2014 | MR01 | Registration of charge 087947000001 | |
13 Jun 2014 | AP01 | Appointment of Mr William Thomas Bird as a director | |
15 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 4 April 2014
|
|
14 Apr 2014 | AP01 | Appointment of Mr Ghulam Asghar Alahi as a director | |
14 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 4 April 2014
|
|
14 Apr 2014 | SH08 | Change of share class name or designation | |
14 Apr 2014 | SH02 | Sub-division of shares on 4 April 2014 |