METALCRAFT PIPEWORK AND FABRICATIONS LIMITED

Company Documents

DateDescription
30/04/2130 April 2021 ORDER OF COURT - RESTORATION

View Document

20/01/0420 January 2004 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/10/037 October 2003 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/08/0328 August 2003 APPLICATION FOR STRIKING-OFF

View Document

29/06/0329 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM: CHATTERIS BUSINESS PARK HONEYSOME LANE CHATTERIS CAMBRIDGESHIRE PE16 6QY

View Document

28/11/0228 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

12/04/0212 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 REGISTERED OFFICE CHANGED ON 07/09/01 FROM: CHATTERIS ENGINEERING WORKS CHATTERIS CAMBRIDGE PE16 6SA

View Document

03/07/013 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

10/04/0010 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

26/04/9926 April 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 AUDITOR'S RESIGNATION

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

23/04/9823 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9814 April 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

30/04/9730 April 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

25/04/9625 April 1996 RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

24/03/9524 March 1995 RETURN MADE UP TO 02/04/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 DIRECTOR'S PARTICULARS CHANGED

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

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

18/04/9418 April 1994 RETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 AUDITOR'S RESIGNATION

View Document

18/05/9318 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/05/9318 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9318 May 1993 RETURN MADE UP TO 02/04/93; NO CHANGE OF MEMBERS

View Document

18/04/9318 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9323 March 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

30/04/9230 April 1992 RETURN MADE UP TO 02/04/92; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

29/05/9129 May 1991 S386 DISP APP AUDS 08/04/91

View Document

23/04/9123 April 1991 RETURN MADE UP TO 02/04/91; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 DIRECTOR RESIGNED

View Document

30/11/9030 November 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

22/05/9022 May 1990 RETURN MADE UP TO 03/04/89; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 RETURN MADE UP TO 02/04/90; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

16/08/8916 August 1989 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

15/07/8815 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/888 March 1988 WD 01/02/88 AD 30/08/86--------- £ SI 98@1=98 £ IC 2/100

View Document

08/02/888 February 1988 RETURN MADE UP TO 02/11/87; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 DIRECTOR RESIGNED

View Document

07/12/877 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8730 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

19/03/8719 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

21/02/8721 February 1987 NEW DIRECTOR APPOINTED

View Document

28/08/8628 August 1986 REGISTERED OFFICE CHANGED ON 28/08/86 FROM: 31 CHURCH STREET WELWYN HERTS AL6 9LW

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