APPLICATION 7

Company Documents

DateDescription
28/10/1428 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/07/1415 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/144 July 2014 APPLICATION FOR STRIKING-OFF

View Document

04/03/144 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

01/03/131 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

21/02/1221 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

21/03/1121 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

18/03/1118 March 2011 SECRETARY APPOINTED MRS JACQUIELINE ANN BONAS

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR JORGE GARCIA FORGAS

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HERBERT

View Document

18/03/1018 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JORGE GARCIA FORGAS / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HERBERT / 17/03/2010

View Document

17/03/1017 March 2010 SAIL ADDRESS CREATED

View Document

17/03/1017 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR

View Document

23/02/0923 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

04/06/044 June 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/02/0416 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

26/08/0326 August 2003 COMPANY NAME CHANGED
SULZER METCO (UK)
CERTIFICATE ISSUED ON 26/08/03

View Document

22/07/0322 July 2003 REREG OTHER 11/07/03

View Document

22/07/0322 July 2003 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

22/07/0322 July 2003 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

22/07/0322 July 2003 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

22/07/0322 July 2003 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

22/07/0322 July 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 REGISTERED OFFICE CHANGED ON 19/07/02 FROM:
CLARENCE STREET, STALYBRIDGE, CHESHIRE, SK15 1QF

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM:
WESTMEAD, FARNBOROUGH, HAMPSHIRE, GU14 7LP

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED

View Document

10/05/0210 May 2002 SECRETARY RESIGNED

View Document

26/02/0226 February 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 SECRETARY RESIGNED

View Document

21/02/0021 February 2000 NEW SECRETARY APPOINTED

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/02/9820 February 1998 ADOPT MEM AND ARTS 04/08/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 DIRECTOR RESIGNED

View Document

06/04/976 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/02/9727 February 1997 SECRETARY RESIGNED

View Document

27/02/9727 February 1997 RETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 SECRETARY RESIGNED

View Document

25/09/9625 September 1996 NEW SECRETARY APPOINTED

View Document

22/04/9622 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/03/9618 March 1996 RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 DIRECTOR RESIGNED

View Document

23/10/9523 October 1995 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

02/06/952 June 1995 COMPANY NAME CHANGED
METCO LIMITED
CERTIFICATE ISSUED ON 01/06/95

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

28/02/9528 February 1995 AUDITOR'S RESIGNATION

View Document

13/02/9513 February 1995 RETURN MADE UP TO 20/02/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

29/01/9529 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

10/10/9410 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 REGISTERED OFFICE CHANGED ON 10/10/94 FROM:
GORSE LANE BURROW HILL, CHOBHAM, WOKING, SURREY GU24 8RD

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/9430 March 1994 DIRS POWERS 17/03/94

View Document

30/03/9430 March 1994 ￯﾿ᄑ NC 1500400/4250400
17/03/94

View Document

28/02/9428 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9428 February 1994 RETURN MADE UP TO 20/02/94; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

16/01/9416 January 1994 DIRECTOR RESIGNED

View Document

24/02/9324 February 1993 RETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

24/02/9324 February 1993 REGISTERED OFFICE CHANGED ON 24/02/93

View Document

17/01/9317 January 1993 NEW DIRECTOR APPOINTED

View Document

18/11/9218 November 1992 DIRECTOR RESIGNED

View Document

18/11/9218 November 1992 DIRECTOR RESIGNED

View Document

18/11/9218 November 1992 NEW SECRETARY APPOINTED

View Document

18/11/9218 November 1992 SECRETARY RESIGNED

View Document

18/11/9218 November 1992 NEW DIRECTOR APPOINTED

View Document

18/11/9218 November 1992 NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

25/02/9225 February 1992 RETURN MADE UP TO 20/02/92; NO CHANGE OF MEMBERS

View Document

28/02/9128 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

28/02/9128 February 1991 RETURN MADE UP TO 20/02/91; NO CHANGE OF MEMBERS

View Document

15/02/9015 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

15/02/9015 February 1990 RETURN MADE UP TO 20/02/90; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 DIRECTOR RESIGNED

View Document

19/04/8919 April 1989 RETURN MADE UP TO 30/03/89; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

18/04/8818 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

18/04/8818 April 1988 RETURN MADE UP TO 08/03/88; FULL LIST OF MEMBERS

View Document

15/05/8715 May 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

15/05/8715 May 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

23/03/8123 March 1981 ANNUAL ACCOUNTS MADE UP DATE 30/06/80

View Document

07/05/807 May 1980 ANNUAL ACCOUNTS MADE UP DATE 30/06/79

View Document

22/04/8022 April 1980 ANNUAL RETURN MADE UP TO 25/03/80

View Document

07/04/797 April 1979 ANNUAL RETURN MADE UP TO 28/03/79

View Document

07/04/797 April 1979 ANNUAL ACCOUNTS MADE UP DATE 30/06/78

View Document

28/03/7828 March 1978 ANNUAL RETURN MADE UP TO 24/03/78

View Document

20/05/7720 May 1977 ANNUAL RETURN MADE UP TO 19/05/77

View Document

18/03/7618 March 1976 ANNUAL RETURN MADE UP TO 14/03/76

View Document

03/04/753 April 1975 ANNUAL RETURN MADE UP TO 03/04/75

View Document

09/05/749 May 1974 ANNUAL RETURN MADE UP TO 06/05/74

View Document

02/01/612 January 1961 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 02/01/61

View Document

25/09/4825 September 1948 CERTIFICATE OF INCORPORATION

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