METAFIX (UK) LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

27/04/2427 April 2024 Registered office address changed from Woodbine Farm Oundle Road Lutton Peterborough Northamptonshire PE8 5nd United Kingdom to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2024-04-27

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Statement of affairs

View Document

27/04/2427 April 2024 Appointment of a voluntary liquidator

View Document

27/04/2427 April 2024 Resolutions

View Document

16/01/2416 January 2024 Satisfaction of charge 1 in full

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/10/2229 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM 1 DEAN CLOSE ENTERPRISE ROAD RAUNDS NORTHAMPTONSHIRE NN9 6BD

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM WOODBINE FARM LUTTON PETERBOROUGH PE8 5ND UNITED KINGDOM

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES DEAN / 27/02/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES DEAN / 22/07/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

04/01/194 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/05/1718 May 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL WILCOX

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/05/165 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM 1 DEAN CLOSE ENETERPRISE ROAD RAUNDS NORTHANTS NN9 6BD

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/05/137 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/05/124 May 2012 01/05/12 NO CHANGES

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/05/1123 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES DEAN / 01/01/2010

View Document

14/05/1014 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DEAN / 19/12/2008

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: UNIT 1 DEAN CLOSE ENTERPRISE ROAD, RAUNDS NORTHAMPTONSHIRE NN9 6BD

View Document

09/05/069 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: UNIT 1-3 ENTERPRISE ROAD RAUNDS NORTHAMPTONSHIRE NN9 6JE

View Document

09/05/069 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 SECRETARY RESIGNED

View Document

24/06/0424 June 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 29/04/01; NO CHANGE OF MEMBERS

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: 54 BUTTS ROAD RAUNDS WELLINGBOROUGH NORTHAMPTONSHIRE NN9 6JG

View Document

27/12/0027 December 2000 NEW SECRETARY APPOINTED

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

08/06/008 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 NEW SECRETARY APPOINTED

View Document

11/11/9911 November 1999 SECRETARY RESIGNED

View Document

03/06/993 June 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

09/09/989 September 1998 £ NC 5000/10000 23/07/98

View Document

09/09/989 September 1998 ALTER MEM AND ARTS 23/07/98

View Document

09/09/989 September 1998 NC INC ALREADY ADJUSTED 23/07/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 S386 DISP APP AUDS 23/02/98

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

26/08/9726 August 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/07/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

13/10/9613 October 1996 REGISTERED OFFICE CHANGED ON 13/10/96 FROM: 41 LAMMAS WAY LETCHWORTH HERTFORDSHIRE SG6 4LN

View Document

08/10/968 October 1996 £ NC 1000/5000 01/08/9

View Document

28/08/9628 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/963 July 1996 COMPANY NAME CHANGED ELECTVALUE LIMITED CERTIFICATE ISSUED ON 04/07/96

View Document

11/06/9611 June 1996 SECRETARY RESIGNED

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 REGISTERED OFFICE CHANGED ON 11/06/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 NEW SECRETARY APPOINTED

View Document

01/05/961 May 1996 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