METOOL REELING PRODUCTS LIMITED
Company Documents
Date | Description |
---|---|
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES |
25/06/2025 June 2020 | REGISTERED OFFICE CHANGED ON 25/06/2020 FROM - LILAC GROVE BEESTON NOTTINGHAM NG9 1PG |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
22/12/1522 December 2015 | Annual return made up to 7 December 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
09/03/159 March 2015 | Annual return made up to 7 December 2014 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
29/07/1429 July 2014 | DIRECTOR APPOINTED MR GURDEV BIANT |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
08/01/148 January 2014 | APPOINTMENT TERMINATED, SECRETARY MALCOLM DADE |
08/01/148 January 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
08/01/148 January 2014 | Annual return made up to 7 December 2013 with full list of shareholders |
15/10/1315 October 2013 | DIRECTOR APPOINTED MR JEREMY JAMES CURTIS |
15/10/1315 October 2013 | APPOINTMENT TERMINATED, DIRECTOR GURDEV BIANT |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/01/1324 January 2013 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
22/01/1322 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/01/1318 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/12/1218 December 2012 | Annual return made up to 7 December 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
05/01/125 January 2012 | Annual return made up to 7 December 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/02/111 February 2011 | Annual return made up to 7 December 2010 with full list of shareholders |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GURDEV BIANT / 10/12/2009 |
27/01/1027 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
27/01/1027 January 2010 | Annual return made up to 7 December 2009 with full list of shareholders |
27/01/1027 January 2010 | SAIL ADDRESS CREATED |
27/01/1027 January 2010 | REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 44 SANDFORD ROAD MAPPERLEY NOTTINGHAM NG3 6AJ |
11/10/0911 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
01/01/091 January 2009 | CURREXT FROM 31/12/2008 TO 31/05/2009 |
30/12/0830 December 2008 | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | NEW DIRECTOR APPOINTED |
31/12/0731 December 2007 | NEW SECRETARY APPOINTED |
07/12/077 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/12/077 December 2007 | SECRETARY RESIGNED |
07/12/077 December 2007 | DIRECTOR RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of METOOL REELING PRODUCTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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