- Company Overview for METALFIN LIMITED (08026751)
- Filing history for METALFIN LIMITED (08026751)
- People for METALFIN LIMITED (08026751)
- Charges for METALFIN LIMITED (08026751)
- More for METALFIN LIMITED (08026751)
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
|
|
11 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
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
|
|
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
|
|
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
|
|
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
|
|
11 Jul 2012 | CONNOT | Change of name notice | |
26 Jun 2012 | AP01 | Appointment of Mr Shaun Hussey as a director |