- Company Overview for PRIORITY METALS AND FASTENERS LIMITED (03407339)
- Filing history for PRIORITY METALS AND FASTENERS LIMITED (03407339)
- People for PRIORITY METALS AND FASTENERS LIMITED (03407339)
- Charges for PRIORITY METALS AND FASTENERS LIMITED (03407339)
- Insolvency for PRIORITY METALS AND FASTENERS LIMITED (03407339)
- More for PRIORITY METALS AND FASTENERS LIMITED (03407339)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Dec 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 21 September 2011 | |
27 Sep 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 12 September 2011 | |
01 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 12 March 2011 | |
23 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments to 12 September 2010 | |
19 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 12 March 2010 | |
23 Nov 2009 | 4.48 | Notice of Constitution of Liquidation Committee | |
20 Nov 2009 | 4.48 | Notice of Constitution of Liquidation Committee | |
02 Sep 2009 | 4.48 | Notice of Constitution of Liquidation Committee | |
29 Jun 2009 | 4.48 | Notice of Constitution of Liquidation Committee | |
28 Mar 2009 | 287 | Registered office changed on 28/03/2009 from silbuty court 420 silbury boulevard central milton keynes buckinghamshire MK9 2AF | |
13 Mar 2009 | 2.24B | Administrator's progress report to 5 March 2009 | |
13 Mar 2009 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
10 Feb 2009 | 2.26B | Amended certificate of constitution of creditors' committee | |
05 Feb 2009 | 287 | Registered office changed on 05/02/2009 from 7 bournemouth road chandlers ford eastleigh hampshire SO53 3DA | |
29 Jan 2009 | 2.23B | Result of meeting of creditors | |
07 Jan 2009 | 2.17B | Statement of administrator's proposal | |
24 Nov 2008 | 2.12B | Appointment of an administrator | |
20 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Sep 2008 | 363a | Return made up to 23/07/08; full list of members | |
01 Sep 2008 | 288c | Director's Change of Particulars / alex kennedy / 01/01/2008 / HouseName/Number was: , now: 11A; Street was: 46 pinner court, now: marlborough road; Post Town was: pinner, now: richmond; Region was: middlesex, now: surrey; Post Code was: HA5 5RL, now: TW10 6JT; Country was: , now: united kingdom | |
31 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
05 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
18 Aug 2007 | AA | Total exemption small company accounts made up to 30 September 2006 |