MEADOWBANK VAC ALLOYS LIMITED

06384423
C/O XL BUSINESS SOLUTIONS LTD,PREMIER HOUSE BRADFORD ROAD CLECKHEATON BD19 3TT

Documents

Documents
Date Category Description Pages
08 Nov 2018 gazette Gazette Dissolved Liquidation 1 Buy now
08 Aug 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
23 Nov 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
01 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Nov 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
21 Nov 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
21 Nov 2016 resolution Resolution 1 Buy now
02 Nov 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Oct 2016 gazette Gazette Notice Compulsory 1 Buy now
21 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2015 annual-return Annual Return 3 Buy now
25 Aug 2015 accounts Annual Accounts 7 Buy now
22 May 2015 officers Appointment of director (Miss Alicia Smith) 2 Buy now
22 May 2015 officers Termination of appointment of director (Luke Oliver Hobson) 1 Buy now
10 Nov 2014 annual-return Annual Return 3 Buy now
31 Jul 2014 accounts Annual Accounts 7 Buy now
13 Nov 2013 annual-return Annual Return 3 Buy now
05 Aug 2013 accounts Annual Accounts 13 Buy now
05 Feb 2013 accounts Annual Accounts 17 Buy now
17 Nov 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Nov 2012 annual-return Annual Return 3 Buy now
30 Oct 2012 gazette Gazette Notice Compulsory 1 Buy now
09 May 2012 officers Termination of appointment of director (Andrew Michael Wormstone) 1 Buy now
18 Apr 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Mar 2012 mortgage Particulars of a mortgage or charge 6 Buy now
08 Dec 2011 annual-return Annual Return 3 Buy now
15 Aug 2011 officers Appointment of director (Mr Luke Oliver Hobson) 2 Buy now
20 Jul 2011 accounts Annual Accounts 5 Buy now
07 Jun 2011 officers Appointment of director (Mr Andrew Michael Wormstone) 2 Buy now
07 Jun 2011 officers Termination of appointment of director (Andrew Hobson) 1 Buy now
16 Dec 2010 annual-return Annual Return 3 Buy now
29 Jul 2010 accounts Annual Accounts 5 Buy now
23 Dec 2009 annual-return Annual Return 3 Buy now
03 Nov 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Oct 2009 accounts Annual Accounts 3 Buy now
27 Oct 2009 gazette Gazette Notice Compulsory 1 Buy now
05 Feb 2009 annual-return Return made up to 28/09/08; full list of members 3 Buy now
05 Feb 2009 officers Director's change of particulars / andrew hobson / 01/07/2008 2 Buy now
18 Apr 2008 officers Appointment terminated secretary parkgrove nominees LIMITED 1 Buy now
20 Nov 2007 address Registered office changed on 20/11/07 from: 4 park road, moseley birmingham west midlands B13 8AB 1 Buy now
20 Nov 2007 officers New secretary appointed 2 Buy now
20 Nov 2007 officers New director appointed 2 Buy now
15 Nov 2007 officers Director resigned 1 Buy now
15 Nov 2007 officers Secretary resigned 1 Buy now
28 Sep 2007 incorporation Incorporation Company 14 Buy now