METALFAST LIMITED

Company Documents

DateDescription
08/12/118 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/09/118 September 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

26/08/1126 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2011:LIQ. CASE NO.1

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM KPMG RESTRUCTURING 1 THE EMBANKMENT NEVILLE STREET LEEDS WEST YORKSHIRE LS1 4DW

View Document

15/06/1115 June 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

01/03/111 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2011:LIQ. CASE NO.1

View Document

20/08/1020 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2010:LIQ. CASE NO.1

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/09 FROM: GISTERED OFFICE CHANGED ON 24/08/2009 FROM COX'S LANE CRADLEY HEATH WEST MIDLANDS B64 5QU

View Document

21/08/0921 August 2009 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

21/08/0921 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009284,00008709

View Document

01/06/091 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

06/06/086 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/10/065 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED

View Document

05/06/065 June 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/02/069 February 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: G OFFICE CHANGED 09/02/06 ., BLACKWORTH INDUSTRIAL ESTATE HIGHWORTH SWINDON WILTSHIRE SN6 7RF

View Document

09/02/069 February 2006 TRANSFER OF NOWELL HOUS 12/01/06

View Document

09/02/069 February 2006 VARYING SHARE RIGHTS AND NAMES

View Document

09/02/069 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/12/0519 December 2005 ALLOTING A SHARE 08/12/05

View Document

07/11/057 November 2005 AMENDING 123 DATED 11/04/03

View Document

02/11/052 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/0510 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/07/0428 July 2004 NC INC ALREADY ADJUSTED 11/04/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 NC INC ALREADY ADJUSTED 11/04/03

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/10/031 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/034 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0325 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0325 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0325 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0321 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/036 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/12/0118 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0115 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/03/977 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9711 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/969 July 1996 RETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/12/9520 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/956 September 1995 REGISTERED OFFICE CHANGED ON 06/09/95 FROM: G OFFICE CHANGED 06/09/95 32A & B TECHNO TRADING ESTATE BRAMBLE ROAD SWINDON WILTSHIRE SN2 6EZ

View Document

19/06/9519 June 1995 RETURN MADE UP TO 28/05/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/08/9415 August 1994

View Document

15/08/9415 August 1994 RETURN MADE UP TO 28/05/94; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/07/9316 July 1993

View Document

16/07/9316 July 1993 RETURN MADE UP TO 28/05/93; NO CHANGE OF MEMBERS

View Document

04/04/934 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/06/922 June 1992 RETURN MADE UP TO 28/05/92; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992

View Document

28/04/9228 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/06/9125 June 1991 S252 DISP LAYING ACC 28/05/91

View Document

25/06/9125 June 1991

View Document

25/06/9125 June 1991

View Document

25/06/9125 June 1991 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/9125 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9117 June 1991 RETURN MADE UP TO 28/05/91; FULL LIST OF MEMBERS

View Document

17/06/9117 June 1991

View Document

17/06/9117 June 1991 S386 DISP APP AUDS 28/05/91

View Document

17/06/9117 June 1991 S366A DISP HOLDING AGM 28/05/91

View Document

10/06/9110 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/9116 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/10/9018 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/906 June 1990 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/09/8925 September 1989 RETURN MADE UP TO 22/06/89; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/09/888 September 1988 RETURN MADE UP TO 22/06/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/06/8822 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/06/8821 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/873 September 1987 RETURN MADE UP TO 04/04/87; FULL LIST OF MEMBERS

View Document

02/09/872 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/08/8720 August 1987 REGISTERED OFFICE CHANGED ON 20/08/87 FROM: G OFFICE CHANGED 20/08/87 UNIT 6 WEST MEAD INDUSTRIAL ESTATE SWINDON WILTSHIRE SN5 7YT

View Document

14/05/8614 May 1986 REGISTERED OFFICE CHANGED ON 14/05/86 FROM: G OFFICE CHANGED 14/05/86 BANK HOUSE 2/4 WOOD STREET SWINDON WILTS

View Document

01/05/861 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

01/05/861 May 1986 RETURN MADE UP TO 18/04/86; FULL LIST OF MEMBERS

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