M.C. SHEET METAL LIMITED

Company Documents

DateDescription
09/07/199 July 2019 STRUCK OFF AND DISSOLVED

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

03/12/153 December 2015 ORDER OF COURT - RESTORATION

View Document

01/07/071 July 2007 DISSOLVED

View Document

01/04/071 April 2007 FINAL MEETING OF CREDITORS

View Document

10/02/0510 February 2005

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: MARLBOROUGH HOUSE FITZALAN COURT FITZALAN ROAD CARDIFF CF24 0TE

View Document

13/12/0213 December 2002 RECEIVER CEASING TO ACT

View Document

06/08/026 August 2002 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/02/024 February 2002 REGISTERED OFFICE CHANGED ON 04/02/02 FROM: SANDERLINGS SANDERLING HOUSE SPRINGBROOK LANE EARLSWOOD SOLIHULL WEST MIDLANDS B94 5SG

View Document

04/02/024 February 2002

View Document

21/12/0121 December 2001

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM: BLENHEIM HOUSE FITZALAN COURT NEWPORT ROAD CARDIFF CF2 1TS

View Document

20/12/0120 December 2001 APPOINTMENT OF LIQUIDATOR

View Document

23/11/0123 November 2001 COURT ORDER TO COMPULSORY WIND UP

View Document

17/10/0117 October 2001 STATEMENT OF AFFAIRS

View Document

17/10/0117 October 2001 ADMINISTRATIVE RECEIVER'S REPORT

View Document

05/10/015 October 2001 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

27/09/0127 September 2001 STATEMENT OF AFFAIRS

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM: BLENHEIM HOUSE FITZALAN COURT NEWPORT ROAD CARDIFF CF2 1TS

View Document

09/08/019 August 2001

View Document

31/07/0131 July 2001 APPOINTMENT OF RECEIVER/MANAGER

View Document

26/06/0126 June 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS; AMEND

View Document

27/04/0127 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 28/02/01 ABSTRACTS AND PAYMENTS

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/05/0011 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

01/04/991 April 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

14/10/9814 October 1998 NEW SECRETARY APPOINTED

View Document

14/10/9814 October 1998 SECRETARY RESIGNED

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998

View Document

14/10/9814 October 1998 REGISTERED OFFICE CHANGED ON 14/10/98 FROM: BRADLEY COURT PARK PLACE CARDIFF CF1 3DP

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9821 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9818 April 1998

View Document

18/04/9818 April 1998 REGISTERED OFFICE CHANGED ON 18/04/98 FROM: LANGLEY WORKS LANGLEY MACCLESFIELD CHESHIRE SK11 0DF

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 NEW SECRETARY APPOINTED

View Document

16/04/9816 April 1998 SECRETARY RESIGNED

View Document

16/04/9816 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 ADOPT MEM AND ARTS 03/04/98

View Document

15/04/9815 April 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/9815 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/989 April 1998 RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/03/9828 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/9828 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/9828 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/03/9618 March 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995 RETURN MADE UP TO 21/03/95; CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/05/9416 May 1994 RETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/03/9429 March 1994 NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/04/9318 April 1993 RETURN MADE UP TO 21/03/93; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/05/9227 May 1992 DIRECTOR RESIGNED

View Document

17/03/9217 March 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/03/9217 March 1992 RETURN MADE UP TO 21/03/92; NO CHANGE OF MEMBERS

View Document

17/03/9217 March 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/04/914 April 1991 RETURN MADE UP TO 21/03/91; NO CHANGE OF MEMBERS

View Document

20/06/9020 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/06/9020 June 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/05/8930 May 1989 RETURN MADE UP TO 30/03/89; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/01/8917 January 1989 RETURN MADE UP TO 29/03/88; FULL LIST OF MEMBERS

View Document

15/08/8715 August 1987 RETURN MADE UP TO 13/05/87; FULL LIST OF MEMBERS

View Document

15/08/8715 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/08/8622 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/08/8622 August 1986 RETURN MADE UP TO 08/05/86; FULL LIST OF MEMBERS

View Document

13/05/8613 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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