Advanced company searchLink opens in new window

METTALIS RECYCLING LIMITED

Company number 08794700

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)
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
  • GBP 47,471.66
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
  • GBP 37,471.66
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 47,471.66
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
  • GBP 328,049.90
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
  • GBP 11,199.99
14 Apr 2014 SH08 Change of share class name or designation
14 Apr 2014 SH02 Sub-division of shares on 4 April 2014