METALS PROCESS EXPERTS LTD

Company Documents

DateDescription
10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES

View Document

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 01/05/20 STATEMENT OF CAPITAL GBP 3.00

View Document

20/03/2120 March 2021 PURCHASE CONTRACT 1 ORDINARY SHARE OF £1 01/05/2020

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HOLLIDAY

View Document

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

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 183 FRASER ROAD SHEFFIELD S8 0JP

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTIN STANLEY / 10/01/2020

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN KEITH PUPLETT / 10/01/2020

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER CHARLES FORDHAM KIRK / 10/01/2020

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH HOLLIDAY / 10/01/2020

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER CHARLES FORDHAM KIRK / 01/08/2018

View Document

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

View Accounts

20/02/1820 February 2018 CESSATION OF SPENCER CHARLES FORDHAM KIRK AS A PSC

View Document

20/02/1820 February 2018 NOTIFICATION OF PSC STATEMENT ON 30/06/2016

View Document

20/02/1820 February 2018 CESSATION OF JOSEPH HOLLIDAY AS A PSC

View Document

20/02/1820 February 2018 CESSATION OF WARREN KEITH PUPLETT AS A PSC

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

20/02/1820 February 2018 CESSATION OF NEIL MARTIN STANLEY AS A PSC

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/02/1516 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR WARREN KEITH PUPLETT

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR JOSEPH HOLLIDAY

View Document

17/02/1417 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER CHARLES FORDHAM KIRK / 13/02/2014

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTIN STANLEY / 13/02/2014

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/06/135 June 2013 31/07/12 STATEMENT OF CAPITAL GBP 4

View Document

18/03/1318 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER CHARLES FORDHAM KIRK / 07/11/2011

View Document

16/02/1216 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

16/02/1216 February 2012 SAIL ADDRESS CHANGED FROM: C/O UNIT 9 THE GATEWAY BROAD STREET SHEFFIELD SOUTH YORKSHIRE S2 5AR UNITED KINGDOM

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 10 BROOMGROVE ROAD ECCLESHALL SHEFFIELD SOUTH YORKSHIRE S10 2LR UNITED KINGDOM

View Document

25/10/1125 October 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

07/03/117 March 2011 SAIL ADDRESS CREATED

View Document

07/03/117 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/02/1016 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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