MULTISTEEL METAL PROCESSING LIMITED

Company Documents

DateDescription
13/10/1213 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/07/1213 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/07/1213 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2012

View Document

11/05/1211 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2012

View Document

11/05/1211 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2011

View Document

24/02/1224 February 2012 INSOLVENCY:MISCELLANEOUS SECRETARY OF STATE RELEASE OF LIQUIDATOR.

View Document

14/02/1214 February 2012 INSOLVENCY:ORDER OF COURT REMOVING KEVIN JOHN HELLARD AS LIQUIDATOR

View Document

14/02/1214 February 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

22/06/1122 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2011

View Document

03/11/103 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2010

View Document

20/05/1020 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2010

View Document

28/11/0928 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2009

View Document

19/05/0919 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2009

View Document

06/11/086 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2008

View Document

08/05/088 May 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2008

View Document

05/11/075 November 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/08/079 August 2007 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR

View Document

14/05/0714 May 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/11/0622 November 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/05/0630 May 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/12/052 December 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM:
2-4 CAYTON STREET
LONDON
EC1V 9EH

View Document

19/10/0519 October 2005 S/S CERT RELEASE OF LIQUIDATOR

View Document

06/10/056 October 2005 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

29/09/0529 September 2005 APPOINTMENT OF LIQUIDATOR

View Document

29/09/0529 September 2005 O/C - RE. REMOVAL OF LIQUIDATOR

View Document

29/09/0529 September 2005 O/C - RE. APPOINTMENT OF LIQ

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM:
CARMELLA HOUSE
3-4 GROVE TERRACE
WALSALL
WEST MIDLANDS WS1 2NE

View Document

07/09/057 September 2005 SEC/STATE RELEASE OF LIQUIDATOR

View Document

04/08/054 August 2005 APPOINTMENT OF LIQUIDATOR

View Document

02/08/052 August 2005 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

02/08/052 August 2005 O/COURT - REPLACEMENT LIQUIDATOR

View Document

18/07/0518 July 2005 REGISTERED OFFICE CHANGED ON 18/07/05 FROM:
30 DERBY STREET
ORMSKIRK
MERSEYSIDE
L39 2BY

View Document

13/05/0513 May 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/03/0524 March 2005 REGISTERED OFFICE CHANGED ON 24/03/05 FROM:
THE OLD HALSALL ARMS
2 SUMMERWOOD LANE
HALSALL
L39 8RJ

View Document

05/05/045 May 2004 APPOINTMENT OF LIQUIDATOR

View Document

05/05/045 May 2004 STATEMENT OF AFFAIRS

View Document

05/05/045 May 2004 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM:
EMMS WORKS
PEARTREE LANE
DUDLEY
WEST MIDLANDS DY2 0XD

View Document

25/09/0325 September 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/02/0319 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/08/022 August 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/10/018 October 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 SECRETARY RESIGNED

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 REGISTERED OFFICE CHANGED ON 23/05/00 FROM:
C/O 19 HEREWARD RISE
HALESOWEN
WEST MIDLANDS
B62 8AN

View Document

23/05/0023 May 2000 NEW SECRETARY APPOINTED

View Document

17/05/0017 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 COMPANY NAME CHANGED
A & A MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 17/03/00

View Document

14/03/0014 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 COMPANY NAME CHANGED
W.E. MILLS & SONS LIMITED
CERTIFICATE ISSUED ON 14/05/99

View Document

13/05/9913 May 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

12/05/9912 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 SECRETARY RESIGNED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 NEW SECRETARY APPOINTED

View Document

12/06/9712 June 1997 SECRETARY RESIGNED

View Document

12/06/9712 June 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 REGISTERED OFFICE CHANGED ON 11/06/97 FROM:
SOMERSET HOUSE TEMPLE STREET
BIRMINGHAM
B2 5DN

View Document

05/06/975 June 1997 Incorporation

View Document

05/06/975 June 1997 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