Advanced company searchLink opens in new window

METALLUM SERVICES LIMITED

Company number 06128465

Filter by category

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)
12 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
Statement of capital on 2011-10-21
  • GBP 1
21 Oct 2011 TM01 Termination of appointment of Andrew John Hale as a director on 2 August 2011
21 Oct 2011 TM01 Termination of appointment of Paul Ashton as a director on 2 August 2011
21 Oct 2011 AD01 Registered office address changed from Unit 1a Kilnhurst Business Park, Glasshouse Road Kilnhurst Mexborough South Yorkshire S64 5th United Kingdom on 21 October 2011
13 Oct 2011 TM01 Termination of appointment of Mark Andrew Bethell as a director on 12 September 2011
13 Oct 2011 AP01 Appointment of Mr Paul Armstrong as a director on 12 July 2010
10 Oct 2011 AD01 Registered office address changed from 12 Dobson Street London SE1 8XH on 10 October 2011
17 Aug 2011 TM01 Termination of appointment of Paul Ashton as a director
17 Aug 2011 TM01 Termination of appointment of Andrew Hale as a director
17 Aug 2011 AD01 Registered office address changed from Nlti House Wortley Road Rotherham South Yorkshire S61 1LZ on 17 August 2011
17 Aug 2011 AP01 Appointment of Mark Andrew Bethell as a director
20 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2011 AA Total exemption small company accounts made up to 28 February 2010
01 Nov 2010 TM02 Termination of appointment of Leanne Tansey as a secretary
01 Nov 2010 TM01 Termination of appointment of Melvyn Goodinson as a director
01 Nov 2010 AP01 Appointment of Andrew John Hale as a director
01 Nov 2010 AP01 Appointment of Mr Paul Ashton as a director
01 Nov 2010 AD01 Registered office address changed from 6 Gorehill Close, Wath upon Dearne, Rotherham South Yorkshire S63 7DS on 1 November 2010
25 Oct 2010 CERTNM Company name changed general wholesale metallum services LIMITED\certificate issued on 25/10/10
  • RES15 ‐ Change company name resolution on 2010-10-25
25 Oct 2010 CONNOT Change of name notice
06 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-28