- Company Overview for METTALEX LIMITED (09165537)
- Filing history for METTALEX LIMITED (09165537)
- People for METTALEX LIMITED (09165537)
- Charges for METTALEX LIMITED (09165537)
- More for METTALEX LIMITED (09165537)
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
|
|
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|