METALMARK ENGINEERING LIMITED

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

13/11/2313 November 2023 Application to strike the company off the register

View Document

26/09/2226 September 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/07/2112 July 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

08/07/208 July 2020 31/03/20 AUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

10/07/1910 July 2019 31/03/19 AUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

05/07/185 July 2018 31/03/18 AUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/09/1719 September 2017 31/03/17 AUDITED ABRIDGED

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTON JOSEPH SCHWARZ

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN POWELL

View Document

09/11/169 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

23/09/1523 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

20/08/1520 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

29/08/1429 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/08/1429 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/08/1420 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

20/08/1320 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

20/08/1220 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM ACORN PARK INDUSTRIAL ESTATE HARRIMANS LANE NOTTINGHAM NOTTINGHAMSHIRE NG7 2TR

View Document

26/06/1226 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

01/09/111 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

30/08/1130 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

20/08/1020 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

22/09/0922 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

20/08/0920 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/048 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 COMPANY NAME CHANGED J & T LEWANDOWSKI LIMITED CERTIFICATE ISSUED ON 07/07/03

View Document

29/06/0329 June 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0212 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: A H GARNER LTD HARRIMANS LANE, LENTON LANE INDUSTRI, NOTTINGHAM NOTTINGHAMSHIRE NG7 2SD

View Document

10/10/0210 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/021 October 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 AUDITOR'S RESIGNATION

View Document

11/07/0211 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0222 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

10/03/0010 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/004 February 2000 REGISTERED OFFICE CHANGED ON 04/02/00 FROM: LEEN GATE LENTON NOTTINGHAM NOTTS NG7 2LX

View Document

07/01/007 January 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 04/01/00

View Document

07/01/007 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/10/9625 October 1996 RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/07/968 July 1996 REGISTERED OFFICE CHANGED ON 08/07/96 FROM: 35 WIVERTON ROAD SHERWOOD RISE NOTTINGHAM NG7 6NQ

View Document

22/09/9522 September 1995 RETURN MADE UP TO 20/08/95; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/08/9423 August 1994 RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/09/938 September 1993 RETURN MADE UP TO 20/08/93; NO CHANGE OF MEMBERS

View Document

26/08/9326 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/09/9214 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/09/9210 September 1992 RETURN MADE UP TO 20/08/92; NO CHANGE OF MEMBERS

View Document

23/07/9223 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9213 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/9213 July 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/07/9213 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/914 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/09/914 September 1991 RETURN MADE UP TO 20/08/91; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/09/9020 September 1990 RETURN MADE UP TO 20/08/90; NO CHANGE OF MEMBERS

View Document

15/11/8915 November 1989 RETURN MADE UP TO 15/10/89; NO CHANGE OF MEMBERS

View Document

15/11/8915 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

16/01/8916 January 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

12/02/8812 February 1988 RETURN MADE UP TO 20/07/87; NO CHANGE OF MEMBERS

View Document

08/09/878 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

02/09/872 September 1987 DIRECTOR RESIGNED

View Document

15/07/8715 July 1987 NEW DIRECTOR APPOINTED

View Document

31/10/8631 October 1986 ANNUAL RETURN MADE UP TO 19/09/86

View Document

17/10/8617 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

11/08/8611 August 1986 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

28/09/8528 September 1985 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document


More Company Information