METALLISATION SERVICE LIMITED

Company Documents

DateDescription
16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM PEARTREE LANE DUDLEY WEST MIDLANDS DY2 0XH

View Document

08/07/118 July 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

07/07/117 July 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/07/117 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008965

View Document

19/05/1119 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/08/102 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

02/08/102 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

02/08/102 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

02/08/102 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

18/05/1018 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

09/04/109 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/02/109 February 2010 COMPANY NAME CHANGED METALLISATION LIMITED CERTIFICATE ISSUED ON 09/02/10

View Document

09/02/109 February 2010 CHANGE OF NAME 21/01/2010

View Document

09/02/109 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/05/0918 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/11/0819 November 2008 SECTION 519

View Document

12/11/0812 November 2008 AUDITOR'S RESIGNATION

View Document

16/06/0816 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/05/0827 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0622 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/06/05;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/03/0510 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/07/0422 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/045 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

04/05/044 May 2004 OMNIBUS GUARANTEE 26/04/04

View Document

04/05/044 May 2004 SHARE PURCHASE AGREEMENT

View Document

04/05/044 May 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/05/044 May 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/05/041 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/041 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0411 January 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

03/10/033 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/031 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/031 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/031 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/031 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0329 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

04/12/984 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/988 June 1998 RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/06/972 June 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

07/06/967 June 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9526 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/06/9514 June 1995 RETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS

View Document

15/06/9415 June 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

20/05/9420 May 1994 DIRECTOR RESIGNED

View Document

20/05/9420 May 1994 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

20/05/9420 May 1994

View Document

04/03/944 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9325 August 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

25/06/9325 June 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

25/06/9325 June 1993

View Document

13/05/9313 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/9313 May 1993

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/09/927 September 1992 RETURN MADE UP TO 19/06/92; FULL LIST OF MEMBERS

View Document

07/09/927 September 1992

View Document

13/05/9213 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/925 March 1992 NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992

View Document

11/01/9211 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/928 January 1992

View Document

08/01/928 January 1992

View Document

08/01/928 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/928 January 1992 DIRECTOR RESIGNED

View Document

08/01/928 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/928 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/928 January 1992 ALTER MEM AND ARTS 24/12/91

View Document

08/01/928 January 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/928 January 1992

View Document

08/01/928 January 1992 AUDITOR'S RESIGNATION

View Document

08/01/928 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/01/927 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/923 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9131 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 19/06/91; FULL LIST OF MEMBERS

View Document

22/10/9122 October 1991

View Document

09/09/919 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/919 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/918 May 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

26/11/9026 November 1990 DIRECTOR RESIGNED

View Document

26/11/9026 November 1990 DIRECTOR RESIGNED

View Document

19/10/9019 October 1990 RETURN MADE UP TO 19/06/90; NO CHANGE OF MEMBERS

View Document

19/10/9019 October 1990

View Document

19/10/9019 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/05/9023 May 1990 REGISTERED OFFICE CHANGED ON 23/05/90 FROM: G OFFICE CHANGED 23/05/90 DOG POOL MILLS STIRCHLEY BIRMINGHAM 30

View Document

02/11/892 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/11/892 November 1989 RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS

View Document

01/09/881 September 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

01/09/881 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/09/879 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/8724 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/08/8724 August 1987 RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

26/11/8626 November 1986 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

11/11/3211 November 1932 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