Advanced company searchLink opens in new window

METALLUM EXPLORATION LTD

Company number NI064759

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 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
09 Dec 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
22 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
17 May 2014 DISS40 Compulsory strike-off action has been discontinued
15 May 2014 AA Total exemption small company accounts made up to 28 February 2013
07 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
14 Jun 2013 AP01 Appointment of Mr Lawrence Segerstrom as a director
01 Mar 2013 AD01 Registered office address changed from Unit 8 Sandel Village Centre, Knocklynn Road Coleraine County Londonderry BT52 1WW Northern Ireland on 1 March 2013
06 Dec 2012 TM01 Termination of appointment of Dorian Nichol as a director
06 Dec 2012 TM01 Termination of appointment of Grant White as a director
06 Dec 2012 TM01 Termination of appointment of Neill Arthur as a director
08 Aug 2012 AA Full accounts made up to 29 February 2012
05 Jul 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
02 May 2012 AD01 Registered office address changed from 21 Arthur Street Belfast Co Antrim BT1 4GA on 2 May 2012
01 May 2012 AA01 Previous accounting period extended from 31 January 2012 to 29 February 2012
12 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
29 Aug 2011 TM02 Termination of appointment of Mc Leay Mutton as a secretary
11 Jul 2011 AP01 Appointment of Mr Dorian Loney Nichol as a director
08 Jul 2011 AP01 Appointment of Mr Grant Richard White as a director
08 Jul 2011 AP03 Appointment of Mr Jonathan Bradley-Hoare as a secretary
08 Jul 2011 TM02 Termination of appointment of Moyne Secretarial Limited as a secretary