METALSON TRADING LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

14/01/2014 January 2020 REGISTERED OFFICE ADDRESS CHANGED ON 14/01/2020 TO PO BOX 4385, 05668128: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/08/1930 August 2019 COMPANY RESTORED ON 30/08/2019

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

26/02/1926 February 2019 STRUCK OFF AND DISSOLVED

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

03/09/183 September 2018 DIRECTOR APPOINTED SID AHMED ADDOU

View Document

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR JIRI FISER

View Document

03/09/183 September 2018 COMPANY RESTORED ON 03/09/2018

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SID AHMED ADDOU

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

22/08/1722 August 2017 STRUCK OFF AND DISSOLVED

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM SECOND FLOOR DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0FD

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR JIRI FISER

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR KELLY BEARMAN

View Document

07/02/177 February 2017 DISS40 (DISS40(SOAD))

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, SECRETARY KINGSLEY SECRETARIES LIMITED

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY LOUISE SICHERI / 01/07/2016

View Document

05/02/165 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY LOUISE SICHERI / 01/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM SECOND FLOOR DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0BB

View Document

23/01/1323 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 11/09/2012

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY LOUISE SICHERI / 11/09/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/02/121 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/02/112 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR ZOE TEMPLAR

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MISS KELLY LOUISE SICHERI

View Document

03/02/103 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 01/10/2009

View Document

03/02/103 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE TEMPLAR / 01/10/2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/06/092 June 2009 DIRECTOR APPOINTED MISS ZOE TEMPLAR

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM SECOND FLOOR DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0BB

View Document

02/06/092 June 2009 SECRETARY APPOINTED KINGSLEY SECRETARIES LIMITED

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN KELLY

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED SECRETARY QAS SECRETARIES LIMITED

View Document

06/01/096 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 20-23 GREVILLE STREET LONDON ENGLAND EC1N 8SS

View Document

19/12/0819 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR SID ADDOU

View Document

07/05/087 May 2008 DIRECTOR APPOINTED MR STEPHEN JOHN KELLY

View Document

07/05/087 May 2008 SECRETARY APPOINTED QAS SECRETARIES LIMITED

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 6TH FLOOR 94-96 WIGMORE STREET LONDON W1U 3RF

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY TADCO SECRETARIAL SERVICES LIMITED

View Document

25/01/0825 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

06/01/066 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company