METALFX TECHNOLOGY LIMITED

Company Documents

DateDescription
13/03/1513 March 2015 VARYING SHARE RIGHTS AND NAMES

View Document

13/03/1513 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/156 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR TORBEN JENSEN

View Document

17/04/1417 April 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

21/02/1421 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/02/1328 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/02/1318 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

13/03/1213 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/02/1222 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

26/04/1126 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/03/117 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM CHARTER WAY MACCLESFIELD CHESHIRE SK10 2NX

View Document

21/04/1021 April 2010 SECRETARY APPOINTED MR STEPHEN HATTON

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR THOMAS URWIN

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR TORBEN BERLIN JENSEN

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR STEPHEN HATTON

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN DIMERY

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR EDWIN CASTLE

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR RACHEL WILKINSON

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY RACHEL WILKINSON

View Document

04/03/104 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0910 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/07/0910 July 2009 AUDITOR'S RESIGNATION

View Document

06/07/096 July 2009 AUDITOR'S RESIGNATION

View Document

13/03/0913 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED EDWIN MARSHALL CASTLE

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/07/0811 July 2008 DIRECTOR RESIGNED CRAIG FORBES

View Document

11/07/0811 July 2008 DIRECTOR RESIGNED ANDREW AINGE

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED RACHEL ANNE WILKINSON

View Document

18/02/0818 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/073 October 2007 ACC. REF. DATE SHORTENED FROM 30/07/07 TO 31/12/06

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/07/06

View Document

17/07/0717 July 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/07/06

View Document

02/06/072 June 2007 S366A DISP HOLDING AGM 21/05/07 S252 DISP LAYING ACC 21/05/07 S386 DISP APP AUDS 21/05/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 REGISTERED OFFICE CHANGED ON 15/01/07 FROM: MAZARS HOUSE GELDERD ROAD GILDERSOME LEEDS WEST YORKSHIRE LS27 7JN

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: HOLLINGS CROWE STORR & CO 14 BEECH HILL OTLEY WEST YORKSHIRE LS21 3AX

View Document

18/05/0618 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

18/03/0518 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/03/04

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

24/01/0424 January 2004 SECRETARY RESIGNED

View Document

24/01/0424 January 2004 REGISTERED OFFICE CHANGED ON 24/01/04 FROM: GORDONS CRANSWICK SOLICITORS 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

13/07/0313 July 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/07/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 REGISTERED OFFICE CHANGED ON 26/01/03 FROM: 14 BEECH HILL OTLEY LEEDS WEST YORKSHIRE LS21 3AX

View Document

26/01/0326 January 2003 SECRETARY RESIGNED

View Document

26/01/0326 January 2003 NEW SECRETARY APPOINTED

View Document

26/01/0326 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0323 January 2003 COMPANY NAME CHANGED SOLUS4 LIMITED CERTIFICATE ISSUED ON 23/01/03

View Document

20/02/0220 February 2002 SECRETARY RESIGNED

View Document

12/02/0212 February 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