METAL PROCESSING LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | Application to strike the company off the register |
19/11/2419 November 2024 | Total exemption full accounts made up to 2023-07-31 |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
04/07/244 July 2024 | Registered office address changed from 10 Princes Street Northam Southampton Hants SO14 5RP to 24 Cecil Avenue Bournemouth Dorset BH8 9EJ on 2024-07-04 |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-20 with updates |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
11/05/2111 May 2021 | 31/07/20 UNAUDITED ABRIDGED |
09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/04/2030 April 2020 | 31/07/19 UNAUDITED ABRIDGED |
19/03/2019 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054667310002 |
17/03/2017 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054667310001 |
29/01/2029 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 054667310002 |
13/12/1913 December 2019 | DIRECTOR APPOINTED MR GRAHAM DAVID SAIT |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
29/04/1929 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
03/05/183 May 2018 | 31/07/17 TOTAL EXEMPTION FULL |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
12/04/1712 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
08/11/168 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 054667310001 |
26/08/1626 August 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
21/07/1521 July 2015 | Annual return made up to 20 July 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
02/06/142 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
22/06/1322 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
07/05/137 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
22/06/1222 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
18/04/1218 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
29/08/1129 August 2011 | PREVEXT FROM 31/05/2011 TO 31/07/2011 |
17/08/1117 August 2011 | REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 9 COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7PE |
08/06/118 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
12/11/1012 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ZACHARY SAIT / 28/05/2010 |
08/06/108 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
03/02/103 February 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/02/103 February 2010 | COMPANY NAME CHANGED JGT HIRE LIMITED CERTIFICATE ISSUED ON 03/02/10 |
23/11/0923 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
05/03/085 March 2008 | 31/05/07 TOTAL EXEMPTION FULL |
31/07/0731 July 2007 | REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 483 GREEN LANES PALMERS GREEN LONDON N13 4BS |
09/07/079 July 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
09/07/079 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
03/07/063 July 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
28/05/0528 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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