METALLON CORPORATION LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Termination of appointment of St James's Corporate Services Limited as a secretary on 2024-08-30

View Document

19/03/2519 March 2025 Administrator's progress report

View Document

19/02/2519 February 2025 Notice of extension of period of Administration

View Document

24/10/2424 October 2024 Auditor's resignation

View Document

20/09/2420 September 2024 Administrator's progress report

View Document

12/05/2412 May 2024 Result of meeting of creditors

View Document

26/04/2426 April 2024 Statement of administrator's proposal

View Document

03/04/243 April 2024 Statement of affairs with form AM02SOA

View Document

27/02/2427 February 2024 Registered office address changed from 107 Cheapside Second Floor London EC2V 6DN England to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2024-02-27

View Document

27/02/2427 February 2024 Appointment of an administrator

View Document

05/12/235 December 2023 Appointment of Mr Mzilikazi Godfrey Khumalo as a director on 2023-10-01

View Document

04/12/234 December 2023 Termination of appointment of Mzilikazi Godfrey Khumalo as a director on 2023-10-01

View Document

04/12/234 December 2023 Termination of appointment of Ibrahima Sory Tall as a director on 2023-10-01

View Document

04/12/234 December 2023 Termination of appointment of Tomaz Augusto Salomao as a director on 2023-10-01

View Document

04/12/234 December 2023 Termination of appointment of Raymond Sifiso Ndlovu Dabengwa as a director on 2023-10-01

View Document

09/10/239 October 2023 Registration of charge 062233450001, created on 2023-09-27

View Document

24/07/2324 July 2023 Termination of appointment of Andile Joy Reve as a director on 2023-06-13

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Group of companies' accounts made up to 2020-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

19/01/2319 January 2023 Compulsory strike-off action has been discontinued

View Document

19/01/2319 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

26/10/2226 October 2022 Termination of appointment of Thomas Donald Richardson as a director on 2022-10-10

View Document

01/08/221 August 2022 Registered office address changed from , 107 Cheapside 107 Cheapside, Second Floor, London, EC2V 6DN, England to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2022-08-01

View Document

01/08/221 August 2022 Registered office address changed from , Suite 31, Second Floor 107 Cheapside, London, EC2V 6DN, England to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2022-08-01

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

18/08/2018 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR THOMAS DONALD RICHARDSON

View Document

11/02/2011 February 2020 Registered office address changed from , Smith and Williamson Llp 25 Moorgate, London, EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2020-02-11

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM SMITH AND WILLIAMSON LLP 25 MOORGATE LONDON EC2R 6AY

View Document

10/01/2010 January 2020 ORDER OF COURT TO RESCIND WINDING UP

View Document

15/11/1915 November 2019 Registered office address changed from , Suite 31 Second Floor, 107 Cheapside, London, EC2V 6DN to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2019-11-15

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM SUITE 31 SECOND FLOOR 107 CHEAPSIDE LONDON EC2V 6DN

View Document

13/11/1913 November 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009280,00007931

View Document

10/05/1910 May 2019 ORDER OF COURT TO WIND UP

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR IBRAHIMA SORY TALL

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR RAYMOND SIFISO NDLOVU DABENGWA

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH MEKANI

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MZILIKAZI GODFREY KHUMALO / 30/04/2018

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MR MZILIKAZI GODFREY KHUMALO / 30/04/2018

View Document

26/06/1826 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR KWAKU AKOSAH-BEMPAH

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARK TSOMONDO

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR ISADORE MATUNHIRE

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

05/01/175 January 2017 ADOPT ARTICLES 07/12/2016

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MZILIKAZI GODFREY KHUMALO / 05/10/2016

View Document

15/09/1615 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MEKANI / 25/04/2016

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBERTSON

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BONSOR

View Document

20/08/1520 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

11/05/1511 May 2015 SAIL ADDRESS CHANGED FROM: 6 ST JAMES'S PLACE LONDON SW1A 1NP ENGLAND

View Document

11/05/1511 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

09/12/149 December 2014 DIRECTOR APPOINTED DR TOMAZ AUGUSTO SALOMAO

View Document

14/11/1414 November 2014 CONSOLIDATION 18/08/14

View Document

06/11/146 November 2014 15/08/14 STATEMENT OF CAPITAL GBP 50000

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED KENNETH MEKANI

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MARK JANGANO TSOMONDO

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED ISADORE IRVIN MATUNHIRE

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED TULANI SIKWILA

View Document

04/09/144 September 2014 DIRECTOR APPOINTED ROBERT SINCLAIR ROBERTSON

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED SIR NICHOLAS COSMO BONSOR

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MZILIKAZI GODFREY KHUMALO / 29/07/2014

View Document

26/06/1426 June 2014 COMPANY NAME CHANGED METGOLD LIMITED CERTIFICATE ISSUED ON 26/06/14

View Document

26/06/1426 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/05/1415 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

15/05/1415 May 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/01/1427 January 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

04/09/134 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST JAMES'S CORPORATE SERVICES LIMITED / 01/08/2013

View Document

01/08/131 August 2013 Registered office address changed from , 6 st James's Place, London, SW1A 1NP on 2013-08-01

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 6 ST JAMES'S PLACE LONDON SW1A 1NP

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MZILIKAZI GODFREY KHUMALO / 23/04/2013

View Document

07/05/137 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

08/03/138 March 2013 SECTION 519

View Document

08/03/138 March 2013 AUDITOR'S RESIGNATION

View Document

07/02/137 February 2013 AUDITOR'S RESIGNATION

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT WAGNER

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRODIE

View Document

18/05/1218 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR RALPH HAVENSTEIN

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BONSOR

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT WEINBERG

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBERTSON

View Document

02/09/112 September 2011 DIRECTOR APPOINTED RALPH HAVENSTEIN

View Document

02/09/112 September 2011 DIRECTOR APPOINTED ROBERT GLENN WAGNER

View Document

02/09/112 September 2011 DIRECTOR APPOINTED DR ROBERT MAURICE WEINBERG

View Document

02/09/112 September 2011 DIRECTOR APPOINTED SIR NICHOLAS COSMO BONSOR

View Document

02/09/112 September 2011 DIRECTOR APPOINTED NICHOLAS MICHAEL GAIRNS BRODIE

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR ROBERT SINCLAIR ROBERTSON

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR COLLEN GURA

View Document

27/04/1127 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

18/10/1018 October 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

18/08/1018 August 2010 COMPANY NAME CHANGED METALLON CORPORATION LIMITED CERTIFICATE ISSUED ON 18/08/10

View Document

18/08/1018 August 2010 NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION

View Document

10/05/1010 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST JAMES'S CORPORATE SERVICES LIMITED / 23/04/2010

View Document

10/05/1010 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/05/1010 May 2010 SAIL ADDRESS CREATED

View Document

10/05/1010 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR APPOINTED ANDILE JOY REVE

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED MZILIKAZI GODFREY KHUMALO

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KWAKU AKOSAH-BEMPAH / 28/10/2009

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED COLLEN GURA

View Document

22/10/0922 October 2009 SOC REMOVED FROM ARTS

View Document

29/08/0929 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/0921 August 2009 COMPANY NAME CHANGED REDWING UK LIMITED CERTIFICATE ISSUED ON 25/08/09

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

28/04/0928 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 6 ST JAMES'S PLACE LONDON SW1A 1NP

View Document

28/04/0928 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/04/0928 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ST JAMES'S CORPORATE SERVICES LIMITED / 23/04/2009

View Document

28/04/0928 April 2009

View Document

28/04/0928 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0812 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008

View Document

09/05/089 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 6 ST JAMES'S PLACE LONDON SW1A 1NP

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / KWAKU AKISAH-BEMPAH / 23/04/2008

View Document

09/05/089 May 2008 SECRETARY'S CHANGE OF PARTICULARS / ST JAMES'S CORPORATE SERVICES LIMITED / 23/04/2008

View Document

09/05/089 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR IAN MURRAY

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED KWAKU AKISAH-BEMPAH

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR MARK WELLESLEY-WOOD

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/09/08

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

23/04/0723 April 2007 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