METTALLO LIMITED

07293809
17 GROSVENOR STREET LONDON ENGLAND W1K 4QG

Documents

Documents
Date Category Description Pages
12 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2024 accounts Annual Accounts 8 Buy now
08 Jan 2024 officers Termination of appointment of director (Duncan Edward Ford) 1 Buy now
08 Jan 2024 officers Appointment of director (Mr Ross Kevin Hyett) 2 Buy now
10 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2023 accounts Annual Accounts 8 Buy now
19 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2022 accounts Annual Accounts 8 Buy now
26 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2021 officers Change of particulars for director (Mr Duncan Edward Ford) 2 Buy now
10 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 accounts Annual Accounts 8 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2020 accounts Annual Accounts 8 Buy now
25 Jun 2019 accounts Annual Accounts 10 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2018 accounts Annual Accounts 8 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jul 2017 accounts Annual Accounts 6 Buy now
04 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2016 annual-return Annual Return 6 Buy now
28 Jun 2016 accounts Annual Accounts 6 Buy now
01 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Jul 2015 accounts Amended Accounts 6 Buy now
26 Jun 2015 accounts Annual Accounts 7 Buy now
23 Jun 2015 annual-return Annual Return 4 Buy now
09 Jul 2014 annual-return Annual Return 4 Buy now
08 Jul 2014 accounts Annual Accounts 6 Buy now
27 Jun 2013 annual-return Annual Return 4 Buy now
17 Jun 2013 accounts Annual Accounts 7 Buy now
11 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
15 Nov 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Nov 2012 officers Termination of appointment of director (Julian Beardsley) 1 Buy now
18 Oct 2012 officers Termination of appointment of director (Colin Taylor) 1 Buy now
18 Oct 2012 officers Termination of appointment of director (Ian Dunsford) 1 Buy now
18 Oct 2012 officers Termination of appointment of secretary (Ian Dunsford) 1 Buy now
18 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Oct 2012 officers Appointment of director (Mr Duncan Edward Ford) 2 Buy now
17 Sep 2012 miscellaneous Miscellaneous 1 Buy now
21 Aug 2012 accounts Annual Accounts 16 Buy now
04 Jul 2012 annual-return Annual Return 5 Buy now
30 Mar 2012 capital Return of Allotment of shares 3 Buy now
11 Oct 2011 officers Appointment of director (Mr Ian Dunsford) 2 Buy now
07 Oct 2011 officers Termination of appointment of director (Jason Gooch) 2 Buy now
19 Jul 2011 annual-return Annual Return 5 Buy now
15 Apr 2011 capital Return of Allotment of shares 3 Buy now
10 Dec 2010 capital Return of Allotment of shares 3 Buy now
25 Nov 2010 officers Appointment of secretary (Mr Ian Dunsford) 1 Buy now
22 Nov 2010 officers Appointment of director (Mr Colin Geoffrey Taylor) 2 Buy now
09 Nov 2010 capital Notice of name or other designation of class of shares 2 Buy now
09 Nov 2010 resolution Resolution 18 Buy now
26 Oct 2010 officers Appointment of director (Mr Jason Wayne Gooch) 2 Buy now
14 Oct 2010 change-of-name Certificate Change Of Name Company 2 Buy now
14 Oct 2010 change-of-name Change Of Name Notice 2 Buy now
13 Oct 2010 officers Termination of appointment of director (Michael Clifford) 1 Buy now
13 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Oct 2010 officers Appointment of director (Mr Julian Richard Beardsley) 2 Buy now
23 Jun 2010 incorporation Incorporation Company 21 Buy now