METSEC LATTICE BEAMS LIMITED

Company Documents

DateDescription
24/07/2324 July 2023 Final Gazette dissolved following liquidation

View Document

24/07/2324 July 2023 Final Gazette dissolved following liquidation

View Document

24/04/2324 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

10/05/1910 May 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/03/1916 March 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00016090,00015970

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM UNITS 10 - 11 ROLLS ROYCE ESTATE SPRING ROAD ETTINGSHALL WOLVERHAMPTON WV4 6JX

View Document

30/12/1830 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

05/11/185 November 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

07/03/187 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

31/05/1731 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, 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

02/03/162 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN PATRICIA EDWARDS / 20/03/2015

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK EDWARDS / 20/03/2015

View Document

24/02/1524 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/02/1425 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 SAIL ADDRESS CREATED

View Document

25/02/1425 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN PATRICIA EDWARDS / 19/02/2014

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK EDWARDS / 19/02/2014

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/10/1331 October 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

06/09/136 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079596680003

View Document

10/04/1310 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/05/125 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM UNIT 10-11 SPRING ROAD ETTINGSHALL WOLVERHAMPTON WV4 6JX UNITED KINGDOM

View Document

22/02/1222 February 2012 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