METALLUM PRECISION LTD

Company Documents

DateDescription
16/01/2516 January 2025 Final Gazette dissolved following liquidation

View Document

16/01/2516 January 2025 Final Gazette dissolved following liquidation

View Document

16/10/2416 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

23/04/2423 April 2024 Liquidators' statement of receipts and payments to 2024-02-17

View Document

01/05/231 May 2023 Liquidators' statement of receipts and payments to 2023-02-17

View Document

05/04/225 April 2022 Notice of completion of voluntary arrangement

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Appointment of a voluntary liquidator

View Document

02/03/222 March 2022 Statement of affairs

View Document

02/03/222 March 2022 Registered office address changed from Unit 2 23 Marsh Green Road East Marsh Barton Trading Estate Exeter Devon EX2 8PQ England to 9 Ensign House Admirals Way London E14 9XQ on 2022-03-02

View Document

02/03/222 March 2022 Resolutions

View Document

30/06/2130 June 2021 Notice to Registrar of companies voluntary arrangement taking effect

View Document

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 PREVEXT FROM 31/01/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WHALLEY

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAIL ALINE WHALLEY

View Document

07/02/207 February 2020 CESSATION OF MARK PYNE AS A PSC

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117516510001

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 23 UNIT 2 MARSH GREEN ROAD EAST EXETER DEVON EX2 8PQ ENGLAND

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK PYNE

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MRS GAIL ALINE WHALLEY

View Document

07/01/197 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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