METALEX ENTERPRISES LTD

Company Documents

DateDescription
13/12/1313 December 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/10/131 October 2013 APPLICATION FOR STRIKING-OFF

View Document

16/01/1316 January 2013 Annual return made up to 8 October 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/10/1029 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GHULAM MOHAMMAD / 01/10/2009

View Document

06/11/096 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/12/0713 December 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: G OFFICE CHANGED 26/10/06 UNIT 4 FRIDAY HOUSE FRIDAY STREET LEICESTER LEICESTERSHIRE LE1 3BW

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: G OFFICE CHANGED 24/10/02 KINGSTON HOUSE 177-179 EVINGTON RD LEICESTER LE2 1QN

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 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