METALLIFORM ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
19/02/1319 February 2013 STRUCK OFF AND DISSOLVED

View Document

06/11/126 November 2012 FIRST GAZETTE

View Document

26/11/0926 November 2009 RES02

View Document

25/11/0925 November 2009 ORDER OF COURT - RESTORATION

View Document

08/06/938 June 1993 STRUCK OFF AND DISSOLVED

View Document

16/02/9316 February 1993 FIRST GAZETTE

View Document

12/02/9212 February 1992 RETURN MADE UP TO 25/12/91; FULL LIST OF MEMBERS

View Document

19/09/9119 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/9119 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/9119 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/9119 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/9119 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/9125 January 1991 RETURN MADE UP TO 25/12/90; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

14/11/9014 November 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 ALTER MEM AND ARTS 120689

View Document

30/06/8930 June 1989 COMPANY NAME CHANGED METALLIFORM LIMITED CERTIFICATE ISSUED ON 03/07/89

View Document

30/06/8930 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8927 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/8922 June 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/06/8919 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/8919 June 1989 ADOPT MEM AND ARTS 120689

View Document

19/06/8919 June 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

19/06/8919 June 1989 REGISTERED OFFICE CHANGED ON 19/06/89 FROM: G OFFICE CHANGED 19/06/89 HEADINGTON HILL HALL OXFORD OX3 0BW

View Document

15/06/8915 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8915 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8915 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8915 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8915 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/892 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/05/8918 May 1989 ALTER MEM AND ARTS 100589

View Document

10/05/8910 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/8920 March 1989 RETURN MADE UP TO 06/08/88; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 DIRECTOR RESIGNED

View Document

22/07/8822 July 1988 DIRECTOR RESIGNED

View Document

22/07/8822 July 1988 DIRECTOR RESIGNED

View Document

03/06/883 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/04/8815 April 1988 NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 NEW DIRECTOR APPOINTED

View Document

14/01/8814 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/8814 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/8714 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/8714 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/8723 November 1987 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

31/07/8731 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/03/8711 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/01/878 January 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/8620 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/08/8620 August 1986 RETURN MADE UP TO 01/07/86; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


More Company Information