METALS ANALYTICS LTD
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Final Gazette dissolved via compulsory strike-off |
19/08/2519 August 2025 New | Final Gazette dissolved via compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
30/04/2530 April 2025 | |
30/04/2530 April 2025 | Registered office address changed to PO Box 4385, 10505460 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-30 |
30/04/2530 April 2025 | |
30/04/2530 April 2025 | |
07/03/247 March 2024 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 5425 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-03-07 |
07/03/247 March 2024 | Appointment of Mr Michael Glucina as a director on 2024-03-07 |
07/03/247 March 2024 | Appointment of Mr Michael Glucina as a secretary on 2024-03-07 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with updates |
07/03/247 March 2024 | Cessation of Cfs Secretaries Limited as a person with significant control on 2024-03-07 |
07/03/247 March 2024 | Cessation of Nuala Thornton as a person with significant control on 2024-03-07 |
07/03/247 March 2024 | Notification of Michael Paul Glucina as a person with significant control on 2024-03-07 |
07/03/247 March 2024 | Termination of appointment of Nuala Thornton as a director on 2024-03-07 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-05 with updates |
09/01/249 January 2024 | Notification of Nuala Thornton as a person with significant control on 2024-01-09 |
09/01/249 January 2024 | Accounts for a dormant company made up to 2023-12-31 |
09/01/249 January 2024 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-01-09 |
09/01/249 January 2024 | Appointment of Mrs Nuala Thornton as a director on 2024-01-09 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-09 with updates |
09/01/249 January 2024 | Notification of Cfs Secretaries Limited as a person with significant control on 2024-01-09 |
09/01/249 January 2024 | Cessation of Peter Valaitis as a person with significant control on 2023-12-06 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/10/2319 October 2023 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-10-19 |
19/10/2319 October 2023 | Termination of appointment of Peter Valaitis as a director on 2023-10-19 |
07/06/237 June 2023 | Accounts for a dormant company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/12/226 December 2022 | Confirmation statement made on 2022-11-30 with no updates |
04/01/224 January 2022 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Confirmation statement made on 2021-11-30 with no updates |
05/01/215 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
03/01/203 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
04/01/194 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
04/01/184 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
04/01/184 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER VALAITIS |
04/01/184 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/01/2018 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
01/12/161 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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