Advanced company searchLink opens in new window

METALYSIS LIMITED

Company number 04304849

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Dec 2004 288b Director resigned
08 Oct 2004 363s Return made up to 15/10/04; full list of members
30 Jun 2004 AA Full accounts made up to 31 March 2004
21 May 2004 88(2)R Ad 06/05/04--------- £ si 1748@.01=17 £ ic 153/170
22 Jan 2004 88(2)R Ad 14/01/04--------- £ si 1748@.01=17 £ ic 136/153
13 Dec 2003 395 Particulars of mortgage/charge
09 Dec 2003 288a New director appointed
05 Nov 2003 88(2)R Ad 29/10/03--------- £ si 1748@.01=17 £ ic 119/136
04 Nov 2003 288a New director appointed
24 Oct 2003 363s Return made up to 15/10/03; full list of members
24 Jul 2003 88(2)R Ad 16/07/03--------- £ si 1661@.01=16 £ ic 101/117
24 Jul 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Designation 16/07/03
24 Jul 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jul 2003 MEM/ARTS Memorandum and Articles of Association
01 Jul 2003 AA Full accounts made up to 31 March 2003
12 Jun 2003 CERTNM Company name changed ffc LIMITED\certificate issued on 12/06/03
28 May 2003 88(2)R Ad 29/04/03--------- £ si 430@.01=4 £ ic 97/101
28 May 2003 88(2)R Ad 29/04/03--------- £ si 524@.01=5 £ ic 92/97
28 May 2003 88(2)R Ad 29/04/03--------- £ si 874@.01=8 £ ic 84/92
28 May 2003 88(2)R Ad 29/04/03--------- £ si 175@.01=1 £ ic 83/84
28 May 2003 MEM/ARTS Memorandum and Articles of Association
28 May 2003 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 May 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 May 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2003 403a Declaration of satisfaction of mortgage/charge