Advanced company searchLink opens in new window

METECH RECYCLING (UK) LTD

Company number SC267543

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)
19 May 2018 GAZ2 Final Gazette dissolved following liquidation
19 Feb 2018 O/C EARLY DISS Order of court for early dissolution
05 Sep 2016 AD01 Registered office address changed from C/O Jcms&S 72 Doonfoot Road Ayr KA7 4DP to 7 st James Terrace Lochwinnoch Road Kilmacolm PA13 4HB on 5 September 2016
05 Sep 2016 CO4.2(Scot) Court order notice of winding up
05 Sep 2016 4.2(Scot) Notice of winding up order
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
27 May 2016 1.4(Scot) Notice of completion of voluntary arrangement
30 Dec 2015 1.1(Scot) Notice of report of meeting approving voluntary arrangement
14 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2,594,194
13 Jul 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2015 TM02 Termination of appointment of Andrew Eng as a secretary on 1 October 2014
28 Jan 2015 TM01 Termination of appointment of Simon Eng as a director on 10 October 2014
28 Jan 2015 TM01 Termination of appointment of Tang Yih Song as a director on 10 October 2014
28 Jan 2015 TM01 Termination of appointment of Andrew Eng as a director on 10 October 2014
23 Jan 2015 AP01 Appointment of Mr Michael John Killett as a director on 10 October 2014
19 Jun 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2,594,194
05 Feb 2014 AA Total exemption full accounts made up to 30 June 2013
03 Jun 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
28 Nov 2012 AP01 Appointment of Mr Tang Yih Song as a director
27 Nov 2012 AP03 Appointment of Mr Andrew Eng as a secretary
27 Nov 2012 TM02 Termination of appointment of Alun Haines as a secretary
31 Oct 2012 AA Accounts for a small company made up to 30 June 2012
26 Jun 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders