METALCRAFT SOLUTIONS LIMITED

Company Documents

DateDescription
07/01/147 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/09/1329 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

24/09/1324 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1312 September 2013 APPLICATION FOR STRIKING-OFF

View Document

27/07/1327 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/11/1215 November 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM PUDDLERS ROAD SOUTH BANK MIDDLESBROUGH CLEVELAND TS6 6TX

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/11/1129 November 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JEFFREY TUCK / 31/10/2009

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEOFFERY MEAGER / 31/10/2009

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NAYLOR / 31/10/2009

View Document

12/01/1112 January 2011 Annual return made up to 31 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR HAROLD TUCK

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/09/077 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: G OFFICE CHANGED 07/03/05 C/O COUSINS & CO, BROADCASTING HOUSE, NEWPORT ROAD MIDDLESBROUGH TS1 5JA

View Document

08/02/058 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/0423 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 NEW SECRETARY APPOINTED

View Document

31/08/0431 August 2004 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