METLEX INDUSTRIES LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

02/06/252 June 2025 Notification of Norcros Securities Limited as a person with significant control on 2016-04-06

View Document

26/03/2526 March 2025 Second filing for the notification of Triton Industry Limited as a person with significant control

View Document

13/01/2513 January 2025 Director's details changed for Mr Richard Hawke Collins on 2024-11-26

View Document

16/12/2416 December 2024 Director's details changed for Mr Richard Hawke Collins on 2014-10-27

View Document

13/12/2413 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

26/09/2426 September 2024 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

26/09/2426 September 2024 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

08/06/228 June 2022 Notification of Triton Industry International Limited as a person with significant control on 2017-05-31

View Document

17/11/2117 November 2021 Appointment of Mr Andrew Hamer as a secretary on 2021-11-12

View Document

17/11/2117 November 2021 Termination of appointment of Robert James Sidell as a secretary on 2021-11-12

View Document

17/11/2117 November 2021 Termination of appointment of Robert James Sidell as a director on 2021-11-12

View Document

17/11/2117 November 2021 Appointment of Mr Andrew Hamer as a director on 2021-11-12

View Document

12/10/2112 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

16/12/1916 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

16/11/1816 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

01/05/181 May 2018 SECRETARY APPOINTED MR ROBERT JAMES SIDELL

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR MATHEW VAUGHAN

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR ROBERT JAMES SIDELL

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, SECRETARY MATHEW VAUGHAN

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

22/08/1622 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/06/161 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/06/152 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MATHEW GARETH VAUGHAN / 30/05/2015

View Document

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW GARETH VAUGHAN / 21/04/2015

View Document

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/06/143 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HAWKE COLLINS / 18/02/2014

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/07/1330 July 2013 SECOND FILING FOR FORM AP01

View Document

11/07/1311 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HAMILTON

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MR RICHARD HAWKE COLLINS

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, SECRETARY GRAEME GIBSON

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR GRAEME GIBSON

View Document

17/01/1317 January 2013 SECRETARY APPOINTED MR MATHEW GARETH VAUGHAN

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR MATHEW GARETH VAUGHAN

View Document

23/11/1223 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/07/1211 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

16/11/1116 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/06/118 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

03/12/103 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/06/1016 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

10/12/0910 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/06/0817 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM SHEPPERTON BUSINESS PARK CALDWELL ROAD NUNEATON WARWICKSHIRE CV11 4NR

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM LADYFIELD HOUSE STATION ROAD WILMSLOW CHESHIRE SK9 1BU ENGLAND

View Document

17/06/0817 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0817 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED

View Document

09/02/059 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/058 February 2005 COMPANY NAME CHANGED TRITON AQUATHERM LIMITED CERTIFICATE ISSUED ON 08/02/05

View Document

26/01/0526 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/10/037 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/9621 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 DIRECTOR RESIGNED

View Document

06/11/956 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/9524 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/951 February 1995 DIRECTOR RESIGNED

View Document

03/01/953 January 1995 REGISTERED OFFICE CHANGED ON 03/01/95 FROM: TRITON HOUSE WEDDINGTON INDUSTRIAL ESTATE NUNEATON WARWICKSHIRE CV10 0AG

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/10/9411 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

22/06/9422 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994 DIRECTOR RESIGNED

View Document

03/03/943 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

17/06/9317 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

22/05/9222 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

12/09/9112 September 1991 DIRECTOR RESIGNED

View Document

17/07/9117 July 1991 S252 DISP LAYING ACC 10/07/91

View Document

02/07/912 July 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

01/05/911 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/919 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9028 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

03/05/903 May 1990 REGISTERED OFFICE CHANGED ON 03/05/90 FROM: NORCROS HOUSE BAGSHOT ROAD BRACKNELL BERKS RG12 3SW

View Document

03/05/903 May 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 DIRECTOR RESIGNED

View Document

29/11/8929 November 1989 NEW DIRECTOR APPOINTED

View Document

23/08/8923 August 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

18/01/8918 January 1989 REGISTERED OFFICE CHANGED ON 18/01/89 FROM: HIGHLANDS SPENCERS WOOD READING BERKSHIRE RG7 1AF

View Document

28/09/8828 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/889 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/889 August 1988 REGISTERED OFFICE CHANGED ON 09/08/88 FROM: TRITON HOUSE WEDDINGTON INDUSTRIAL ESTATE NUNEATON WARWICKSHIRE CV10 0AG

View Document

04/08/884 August 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

04/08/884 August 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

13/05/8813 May 1988 DIRECTOR RESIGNED

View Document

25/11/8725 November 1987 NEW DIRECTOR APPOINTED

View Document

22/09/8722 September 1987 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/08/8719 August 1987 EXEMPTION FROM APPOINTING AUDITORS 150787

View Document

30/12/8630 December 1986 REGISTERED OFFICE CHANGED ON 30/12/86 FROM: MESSRS EDGE AND ELLISON HATWELL PRITCHETT AND CO RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

30/12/8630 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/866 June 1986 COMPANY NAME CHANGED TRITON LIMITED CERTIFICATE ISSUED ON 06/06/86

View Document

16/05/8616 May 1986 COMPANY NAME CHANGED MARCHFILE LIMITED CERTIFICATE ISSUED ON 16/05/86

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