Advanced company searchLink opens in new window

METTALEX LIMITED

Company number 09165537

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 Oct 2019 PSC07 Cessation of Phillip William Sutherland Price as a person with significant control on 20 June 2018
21 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 07/08/2019
21 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 07/08/2018
29 Aug 2019 AA Total exemption full accounts made up to 31 August 2018
24 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2019 CS01 07/08/19 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 21/10/2019.
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2018 TM01 Termination of appointment of David James Thomas Nicholson as a director on 28 August 2018
13 Aug 2018 TM01 Termination of appointment of Phillip William Sutherland Price as a director on 20 June 2018
10 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 21/10/2019.
30 May 2018 AA Total exemption full accounts made up to 31 August 2017
29 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
19 May 2017 AA Total exemption small company accounts made up to 31 August 2016
08 Sep 2016 SH02 Sub-division of shares on 22 July 2016
19 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
29 Jul 2016 AP01 Appointment of Mr Phillip William Sutherland Price as a director on 22 July 2016
29 Jul 2016 AP01 Appointment of Mr Humayun Munir Sheikh as a director on 22 July 2016
03 May 2016 AA Total exemption small company accounts made up to 31 August 2015
14 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
05 Aug 2015 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
05 Aug 2015 AD02 Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
07 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted