A1 METAL FABRICATIONS LIMITED

04716879
109 SWAN STREET SILEBY LOUGHBOROUGH LE12 7NN

Documents

Documents
Date Category Description Pages
28 May 2018 gazette Gazette Dissolved Liquidation 1 Buy now
28 Feb 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
20 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2017 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
15 Feb 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
15 Feb 2017 resolution Resolution 1 Buy now
23 Aug 2016 accounts Annual Accounts 4 Buy now
14 Apr 2016 annual-return Annual Return 4 Buy now
14 Apr 2016 officers Termination of appointment of director (David Robert Channell) 1 Buy now
02 Mar 2016 officers Appointment of corporate secretary (Mountseal Uk Limited) 2 Buy now
02 Mar 2016 officers Termination of appointment of secretary (Muriel Mary Channell) 1 Buy now
18 Dec 2015 accounts Annual Accounts 4 Buy now
09 Apr 2015 annual-return Annual Return 5 Buy now
20 Dec 2014 accounts Annual Accounts 4 Buy now
30 Mar 2014 annual-return Annual Return 5 Buy now
30 Dec 2013 accounts Annual Accounts 4 Buy now
24 Mar 2013 annual-return Annual Return 5 Buy now
28 Dec 2012 accounts Annual Accounts 5 Buy now
08 Apr 2012 annual-return Annual Return 5 Buy now
29 Dec 2011 accounts Annual Accounts 5 Buy now
10 Apr 2011 annual-return Annual Return 5 Buy now
31 Dec 2010 accounts Annual Accounts 5 Buy now
22 Mar 2010 annual-return Annual Return 5 Buy now
22 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Mar 2010 officers Change of particulars for director (Muriel Mary Channell) 2 Buy now
22 Mar 2010 officers Change of particulars for director (David Robert Channell) 2 Buy now
23 Feb 2010 accounts Annual Accounts 7 Buy now
29 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
20 Apr 2009 annual-return Return made up to 15/03/09; full list of members 4 Buy now
15 Dec 2008 accounts Annual Accounts 7 Buy now
04 Apr 2008 annual-return Return made up to 15/03/08; full list of members 4 Buy now
03 Apr 2008 address Location of register of members 1 Buy now
03 Apr 2008 address Location of debenture register 1 Buy now
03 Apr 2008 address Registered office changed on 03/04/2008 from 63 fosse way syston leicestershire LE7 1NF 1 Buy now
03 Feb 2008 accounts Annual Accounts 7 Buy now
30 Apr 2007 annual-return Return made up to 15/03/07; full list of members 2 Buy now
30 Apr 2007 address Registered office changed on 30/04/07 from: 63 fosse way syston leicestershire LE7 1NF 1 Buy now
30 Apr 2007 address Location of debenture register 1 Buy now
30 Apr 2007 address Location of register of members 1 Buy now
27 Jan 2007 accounts Annual Accounts 7 Buy now
16 Mar 2006 annual-return Return made up to 15/03/06; full list of members 2 Buy now
16 Mar 2006 address Registered office changed on 16/03/06 from: 63 fosse way syston leicestershire LE7 1NF 1 Buy now
15 Mar 2006 address Location of register of members 1 Buy now
22 Nov 2005 accounts Annual Accounts 7 Buy now
21 Mar 2005 annual-return Return made up to 21/03/05; full list of members 3 Buy now
29 Jul 2004 accounts Annual Accounts 7 Buy now
19 Apr 2004 annual-return Return made up to 31/03/04; full list of members 7 Buy now
15 May 2003 change-of-name Certificate Change Of Name Company 2 Buy now
15 May 2003 officers New secretary appointed;new director appointed 1 Buy now
15 May 2003 officers New director appointed 1 Buy now
15 May 2003 capital Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
15 May 2003 address Registered office changed on 15/05/03 from: 47-49 green lane northwood middlesex HA6 3AE 1 Buy now
15 Apr 2003 officers Secretary resigned 1 Buy now
15 Apr 2003 officers Director resigned 1 Buy now
31 Mar 2003 incorporation Incorporation Company 15 Buy now