METALS ANALYTICS LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2530 April 2025

View Document

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

View Document

30/04/2530 April 2025

View Document

30/04/2530 April 2025

View Document

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

View Document

07/03/247 March 2024 Appointment of Mr Michael Glucina as a director on 2024-03-07

View Document

07/03/247 March 2024 Appointment of Mr Michael Glucina as a secretary on 2024-03-07

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

07/03/247 March 2024 Cessation of Cfs Secretaries Limited as a person with significant control on 2024-03-07

View Document

07/03/247 March 2024 Cessation of Nuala Thornton as a person with significant control on 2024-03-07

View Document

07/03/247 March 2024 Notification of Michael Paul Glucina as a person with significant control on 2024-03-07

View Document

07/03/247 March 2024 Termination of appointment of Nuala Thornton as a director on 2024-03-07

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

09/01/249 January 2024 Notification of Nuala Thornton as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Document

09/01/249 January 2024 Appointment of Mrs Nuala Thornton as a director on 2024-01-09

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

09/01/249 January 2024 Notification of Cfs Secretaries Limited as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Cessation of Peter Valaitis as a person with significant control on 2023-12-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

19/10/2319 October 2023 Termination of appointment of Peter Valaitis as a director on 2023-10-19

View Document

07/06/237 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

05/01/215 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

03/01/203 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

04/01/194 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

04/01/184 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER VALAITIS

View Document

04/01/184 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/01/2018

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/161 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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