Advanced company searchLink opens in new window

METALFIN LIMITED

Company number 08026751

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)
01 Jul 2016 TM01 Termination of appointment of Barry Andrew King as a director on 30 June 2016
29 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200,000
11 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200,000
23 Feb 2016 AP01 Appointment of Mr Andrew Roberts as a director on 22 February 2016
26 Nov 2015 MR04 Satisfaction of charge 1 in full
20 Nov 2015 MR04 Satisfaction of charge 080267510003 in full
20 Nov 2015 MR04 Satisfaction of charge 2 in full
12 Oct 2015 AA Full accounts made up to 31 December 2014
10 Aug 2015 MR01 Registration of charge 080267510003, created on 5 August 2015
13 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 200,000
01 Oct 2014 AA Accounts for a small company made up to 31 December 2013
11 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 200,000
06 Mar 2014 AP01 Appointment of Mr Neil Murdoch as a director
06 Mar 2014 TM01 Termination of appointment of Stuart Robinson as a director
02 Jan 2014 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 200,000
16 Oct 2013 AA Full accounts made up to 31 December 2012
08 Oct 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 December 2012
16 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
06 Feb 2013 MG01 Duplicate mortgage certificatecharge no:2
05 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
21 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
25 Jul 2012 TM01 Termination of appointment of Shaun Hussey as a director
11 Jul 2012 CERTNM Company name changed grexon LIMITED\certificate issued on 11/07/12
  • RES15 ‐ Change company name resolution on 2012-07-06
11 Jul 2012 CONNOT Change of name notice
26 Jun 2012 AP01 Appointment of Mr Shaun Hussey as a director