- Company Overview for METALLUM EXPLORATION LTD (NI064759)
- Filing history for METALLUM EXPLORATION LTD (NI064759)
- People for METALLUM EXPLORATION LTD (NI064759)
- Charges for METALLUM EXPLORATION LTD (NI064759)
- More for METALLUM EXPLORATION LTD (NI064759)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
09 Dec 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
22 May 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
17 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
07 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
14 Jun 2013 | AP01 | Appointment of Mr Lawrence Segerstrom as a director | |
01 Mar 2013 | AD01 | Registered office address changed from Unit 8 Sandel Village Centre, Knocklynn Road Coleraine County Londonderry BT52 1WW Northern Ireland on 1 March 2013 | |
06 Dec 2012 | TM01 | Termination of appointment of Dorian Nichol as a director | |
06 Dec 2012 | TM01 | Termination of appointment of Grant White as a director | |
06 Dec 2012 | TM01 | Termination of appointment of Neill Arthur as a director | |
08 Aug 2012 | AA | Full accounts made up to 29 February 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
02 May 2012 | AD01 | Registered office address changed from 21 Arthur Street Belfast Co Antrim BT1 4GA on 2 May 2012 | |
01 May 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 29 February 2012 | |
12 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Aug 2011 | TM02 | Termination of appointment of Mc Leay Mutton as a secretary | |
11 Jul 2011 | AP01 | Appointment of Mr Dorian Loney Nichol as a director | |
08 Jul 2011 | AP01 | Appointment of Mr Grant Richard White as a director | |
08 Jul 2011 | AP03 | Appointment of Mr Jonathan Bradley-Hoare as a secretary | |
08 Jul 2011 | TM02 | Termination of appointment of Moyne Secretarial Limited as a secretary |