Advanced company searchLink opens in new window

METAL TECH ENGINEERING LTD

Company number NI037496

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)
03 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
10 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
15 Dec 2012 CH03 Secretary's details changed for Katie Weir on 1 September 2012
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Sep 2012 AD01 Registered office address changed from C/O Falconer Stewart 248 Upper Newtownards Road Belfast Antrim BT4 3EU Northern Ireland on 1 September 2012
14 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Jan 2011 AR01 Annual return made up to 3 December 2010 with full list of shareholders
05 Jan 2011 AD01 Registered office address changed from 248 Upper Newtownards Road Belfast Bt4 36U on 5 January 2011
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Jan 2010 AR01 Annual return made up to 3 December 2009 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for Neil Stewart on 14 January 2010
17 Nov 2009 AP03 Appointment of Katie Weir as a secretary
15 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
18 Aug 2009 296(NI) Change of dirs/sec
22 Feb 2009 371S(NI) 03/12/08 annual return shuttle
25 Jul 2008 AC(NI) 31/12/07 annual accts
09 Jan 2008 371S(NI) 03/12/07 annual return shuttle
09 Oct 2007 AC(NI) 31/12/06 annual accts
15 Dec 2006 371S(NI) 03/12/06 annual return shuttle
18 Oct 2006 AC(NI) 31/12/05 annual accts
18 Oct 2006 296(NI) Change of dirs/sec
18 Aug 2006 402(NI) Pars re mortage
29 Mar 2006 371S(NI) 03/12/05 annual return shuttle