METAL CASTING SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/08/2430 August 2024 | Final Gazette dissolved following liquidation |
| 30/05/2430 May 2024 | Return of final meeting in a members' voluntary winding up |
| 04/04/234 April 2023 | Registered office address changed from Church View House Seighford Stafford ST18 9PQ England to C/O Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme Staffordshire ST5 1EL on 2023-04-04 |
| 04/04/234 April 2023 | Resolutions |
| 04/04/234 April 2023 | Resolutions |
| 04/04/234 April 2023 | Resolutions |
| 04/04/234 April 2023 | Declaration of solvency |
| 04/04/234 April 2023 | Appointment of a voluntary liquidator |
| 15/03/2315 March 2023 | Micro company accounts made up to 2023-03-08 |
| 15/03/2315 March 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-08 |
| 08/03/238 March 2023 | Annual accounts for year ending 08 Mar 2023 |
| 16/01/2316 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
| 05/01/235 January 2023 | Termination of appointment of Caroline Elizabeth Horton as a secretary on 2023-01-04 |
| 05/01/235 January 2023 | Termination of appointment of Caroline Elizabeth Horton as a director on 2023-01-04 |
| 20/05/2220 May 2022 | Micro company accounts made up to 2022-03-31 |
| 12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 07/09/207 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
| 22/08/1922 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
| 23/08/1823 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
| 13/07/1713 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
| 17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 02/03/162 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
| 14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 11/03/1511 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
| 28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 03/03/143 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
| 01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 02/04/132 April 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 26/03/1226 March 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
| 17/08/1117 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/03/1121 March 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
| 19/08/1019 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 21/05/1021 May 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID POWER |
| 22/03/1022 March 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
| 22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES POWER / 01/10/2009 |
| 22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOSEPH HORTON / 01/10/2009 |
| 22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH HORTON / 01/10/2009 |
| 23/06/0923 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 30/03/0930 March 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
| 28/07/0828 July 2008 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
| 28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 06/11/076 November 2007 | SECRETARY RESIGNED |
| 06/11/076 November 2007 | NEW SECRETARY APPOINTED |
| 25/06/0725 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 02/05/072 May 2007 | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
| 06/06/066 June 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 06/04/066 April 2006 | NEW DIRECTOR APPOINTED |
| 06/04/066 April 2006 | NEW DIRECTOR APPOINTED |
| 06/04/066 April 2006 | NEW DIRECTOR APPOINTED |
| 06/04/066 April 2006 | NEW SECRETARY APPOINTED |
| 06/04/066 April 2006 | REGISTERED OFFICE CHANGED ON 06/04/06 FROM: C/O HOWARDS LIMITED, NEWPORT HOUSE, NEWPORT ROAD STAFFORD STAFFS. ST16 1DA |
| 17/03/0617 March 2006 | DIRECTOR RESIGNED |
| 17/03/0617 March 2006 | SECRETARY RESIGNED |
| 16/03/0616 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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