METALLUS UK LIMITED

03645027
100 AVEBURY BOULEVARD MILTON KEYNES UNITED KINGDOM MK9 1FH

Documents

Documents
Date Category Description Pages
05 Apr 2024 capital Return of Allotment of shares 4 Buy now
05 Apr 2024 resolution Resolution 1 Buy now
28 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Feb 2024 change-of-name Certificate Change Of Name Company 3 Buy now
25 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2023 accounts Annual Accounts 27 Buy now
11 May 2023 capital Return of Allotment of shares 4 Buy now
25 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2022 accounts Annual Accounts 27 Buy now
10 Aug 2022 resolution Resolution 1 Buy now
10 Aug 2022 capital Return of Allotment of shares 5 Buy now
14 Jan 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 6 Buy now
18 Nov 2021 capital Return of Allotment of shares 4 Buy now
06 Nov 2021 resolution Resolution 1 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With No Updates 4 Buy now
14 Jul 2021 accounts Annual Accounts 28 Buy now
19 Apr 2021 capital Return of Allotment of shares 4 Buy now
19 Apr 2021 resolution Resolution 1 Buy now
24 Nov 2020 accounts Annual Accounts 28 Buy now
03 Nov 2020 officers Change of particulars for director (Kevin Alan Raketich) 2 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2020 resolution Resolution 2 Buy now
16 Apr 2020 capital Return of Allotment of shares 4 Buy now
10 Mar 2020 officers Change of particulars for corporate secretary (Shoosmiths Secretaries Limited) 1 Buy now
09 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2019 accounts Annual Accounts 27 Buy now
24 Apr 2019 capital Return of Allotment of shares 8 Buy now
18 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2018 officers Appointment of director (Mr Kristopher Reed Westbrooks) 2 Buy now
17 Oct 2018 officers Termination of appointment of director (Christopher John Holding) 1 Buy now
19 Jul 2018 officers Termination of appointment of director (Tina Michelle Beskid) 1 Buy now
14 Jun 2018 accounts Annual Accounts 27 Buy now
19 Apr 2018 capital Return of Allotment of shares 8 Buy now
13 Apr 2018 resolution Resolution 1 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2017 accounts Annual Accounts 26 Buy now
25 May 2017 capital Return of Allotment of shares 8 Buy now
16 May 2017 officers Appointment of director (Tina Michelle Beskid) 2 Buy now
13 Apr 2017 resolution Resolution 1 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2016 accounts Annual Accounts 29 Buy now
06 Apr 2016 capital Return of Allotment of shares 4 Buy now
19 Nov 2015 annual-return Annual Return 14 Buy now
12 Oct 2015 accounts Annual Accounts 18 Buy now
21 Nov 2014 annual-return Annual Return 15 Buy now
06 Oct 2014 accounts Annual Accounts 18 Buy now
11 Jul 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
11 Jul 2014 resolution Resolution 35 Buy now
03 Jul 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
03 Jul 2014 miscellaneous 03/07/14 Statement of Capital gbp £1.6800009 4 Buy now
03 Jul 2014 insolvency Solvency statement dated 02/07/14 1 Buy now
03 Jul 2014 resolution Resolution 1 Buy now
26 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Mar 2014 officers Appointment of director (Christopher John Holding) 2 Buy now
25 Mar 2014 officers Termination of appointment of director (William Burkhart) 1 Buy now
25 Mar 2014 officers Appointment of director (Kevin Alan Raketich) 2 Buy now
25 Mar 2014 officers Termination of appointment of secretary (Michael Williams) 1 Buy now
25 Mar 2014 officers Appointment of corporate secretary (Shoosmiths Secretaries Limited) 2 Buy now
25 Mar 2014 officers Termination of appointment of director (Glenn Eisenberg) 1 Buy now
25 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Mar 2014 change-of-name Certificate Change Of Name Company 2 Buy now
05 Mar 2014 change-of-name Change Of Name Notice 2 Buy now
03 Dec 2013 accounts Annual Accounts 16 Buy now
30 Nov 2013 annual-return Annual Return 5 Buy now
23 Jan 2013 annual-return Annual Return 5 Buy now
22 Nov 2012 accounts Annual Accounts 16 Buy now
23 Apr 2012 capital Return of Allotment of shares 8 Buy now
20 Apr 2012 resolution Resolution 1 Buy now
18 Nov 2011 accounts Annual Accounts 16 Buy now
24 Oct 2011 annual-return Annual Return 5 Buy now
05 Jan 2011 accounts Annual Accounts 17 Buy now
21 Dec 2010 annual-return Annual Return 5 Buy now
18 Dec 2009 annual-return Annual Return 5 Buy now
12 Dec 2009 accounts Annual Accounts 18 Buy now
06 Dec 2009 officers Change of particulars for director (William Ronald Burkhart) 2 Buy now
06 Dec 2009 officers Change of particulars for director (Glenn Eisenberg) 2 Buy now
22 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
17 Dec 2008 accounts Annual Accounts 20 Buy now
04 Nov 2008 annual-return Return made up to 06/10/08; full list of members 3 Buy now
04 Nov 2008 officers Appointment terminated secretary michael snape 1 Buy now
22 Jul 2008 accounts Annual Accounts 20 Buy now
19 May 2008 officers Secretary appointed michael john williams 2 Buy now
28 Apr 2008 address Registered office changed on 28/04/2008 from kirby muxloe leicester leicestershire LE9 2BJ 1 Buy now
18 Oct 2007 annual-return Return made up to 06/10/07; full list of members 8 Buy now
02 Apr 2007 accounts Annual Accounts 18 Buy now
19 Oct 2006 annual-return Return made up to 06/10/06; full list of members 7 Buy now
13 Sep 2006 capital Ad 31/05/06--------- £ si 1@1=1 £ ic 16800007/16800008 2 Buy now
05 Feb 2006 accounts Annual Accounts 17 Buy now
01 Nov 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
28 Oct 2005 annual-return Return made up to 06/10/05; full list of members 7 Buy now
20 Oct 2005 accounts Annual Accounts 20 Buy now
16 Nov 2004 capital Ad 29/10/04--------- £ si 1@1=1 £ ic 16800006/16800007 2 Buy now
01 Nov 2004 miscellaneous Statement Of Affairs 4 Buy now
01 Nov 2004 capital Ad 30/09/04--------- £ si 1@1 2 Buy now
01 Nov 2004 capital Ad 30/09/04--------- £ si 1@1 2 Buy now
27 Oct 2004 annual-return Return made up to 06/10/04; full list of members 6 Buy now
15 Oct 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
13 Oct 2004 resolution Resolution 1 Buy now
20 Sep 2004 officers New director appointed 2 Buy now