Download leads from Nexok and grow your business. Find out more

Metaltech International Plc

Documents

Total Documents73
Total Pages606

Filing History

2 June 2006Dissolved
2 March 2006Return of final meeting in a creditors' voluntary winding up
7 February 2006Liquidators statement of receipts and payments
16 August 2005Liquidators statement of receipts and payments
27 April 2005Notice of ceasing to act as a voluntary liquidator
18 February 2005Liquidators statement of receipts and payments
30 July 2004Liquidators statement of receipts and payments
29 March 2004Registered office changed on 29/03/04 from: c/o begbies traynor 1 & 2 raymond building, grays inn, london WC1R 5NR
5 February 2004Liquidators statement of receipts and payments
21 August 2003Liquidators statement of receipts and payments
24 February 2003Liquidators statement of receipts and payments
6 March 2002Appointment of a voluntary liquidator
28 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 February 2002Statement of affairs
26 February 2002Registered office changed on 26/02/02 from: dudley road lye west midlands DY9 8DS
17 October 2001Statement of rights variation attached to shares
14 September 2001Return made up to 09/08/01; bulk list available separately
4 September 2001Declaration of mortgage charge released/ceased
4 September 2001Declaration of mortgage charge released/ceased
8 June 2001Delivery ext'd 3 mth 31/10/00
7 September 2000Return made up to 09/08/00; bulk list available separately
5 September 2000Director resigned
4 August 2000Director resigned
12 July 2000Full group accounts made up to 31 October 1999
26 May 2000Delivery ext'd 3 mth 31/10/99
6 February 2000Secretary resigned;director resigned
6 February 2000New secretary appointed
18 December 1999Declaration of satisfaction of mortgage/charge
18 December 1999Declaration of satisfaction of mortgage/charge
18 December 1999Declaration of mortgage charge released/ceased
13 December 1999Director resigned
30 November 1999Particulars of mortgage/charge
23 November 1999New director appointed
21 November 1999£ nc 18000000/34000000 11/11/99
21 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
21 November 1999Memorandum and Articles of Association
21 November 1999Ad 11/11/99--------- £ si [email protected]=6591398 £ si 10000000@1=10000000 £ ic 15453201/32044599
22 October 1999Full group accounts made up to 31 October 1998
13 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
10 September 1999Declaration of satisfaction of mortgage/charge
10 September 1999Declaration of satisfaction of mortgage/charge
23 August 1999Return made up to 09/08/99; bulk list available separately
11 May 1999Delivery ext'd 3 mth 31/10/98
6 April 1999Director resigned
5 March 1999Director's particulars changed
9 June 1998Resolutions
  • ORES13 ‐ Ordinary resolution
9 June 1998Full group accounts made up to 31 October 1997
9 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
23 April 1998Delivery ext'd 3 mth 31/10/97
27 August 1997Return made up to 09/08/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
27 August 1997Director resigned
17 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
17 July 1997Full group accounts made up to 1 November 1996
23 April 1997Delivery ext'd 3 mth 31/10/96
23 April 1997Accounting reference date shortened from 31/01/97 to 31/10/96
26 November 1996Particulars of mortgage/charge
6 November 1996Ad 30/10/96--------- £ si [email protected]=480908 £ ic 16858792/17339700
1 November 1996Company name changed verson international group PLC\certificate issued on 01/11/96
12 October 1996Particulars of mortgage/charge
12 October 1996Particulars of mortgage/charge
23 September 1996Full group accounts made up to 2 February 1996
4 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
4 September 1996Ad 09/08/96-23/08/96 £ si [email protected]
3 September 1996Delivery ext'd 3 mth 31/01/96
3 September 1996Return made up to 09/08/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
19 February 1996Director's particulars changed
30 November 1995Full group accounts made up to 31 January 1995
30 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
1 November 1995Resolutions
  • ORES13 ‐ Ordinary resolution
1 August 1995Delivery ext'd 3 mth 31/01/95
26 October 1988Full group accounts made up to 31 January 1988
22 February 1988Listing of particulars
Sign up now to grow your client base. Plans & Pricing