B R Metal Fabrications Ltd was registered on 19 April 2000 with its registered office in Melksham, it has a status of "Dissolved". There is one director listed for this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARKINSON, Alison Frances | 19 April 2000 | 30 June 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 28 April 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 13 January 2015 | |
AD01 - Change of registered office address | 26 December 2014 | |
TM02 - Termination of appointment of secretary | 26 December 2014 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 27 June 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 06 May 2014 | |
DS01 - Striking off application by a company | 29 April 2014 | |
AD01 - Change of registered office address | 23 February 2014 | |
AA - Annual Accounts | 23 February 2014 | |
AR01 - Annual Return | 15 April 2013 | |
CH03 - Change of particulars for secretary | 15 April 2013 | |
CH03 - Change of particulars for secretary | 14 April 2013 | |
AA - Annual Accounts | 23 November 2012 | |
AR01 - Annual Return | 08 April 2012 | |
AA - Annual Accounts | 30 October 2011 | |
AR01 - Annual Return | 26 April 2011 | |
AA - Annual Accounts | 17 January 2011 | |
AR01 - Annual Return | 24 April 2010 | |
CH01 - Change of particulars for director | 24 April 2010 | |
AA - Annual Accounts | 24 January 2010 | |
363a - Annual Return | 27 April 2009 | |
AA - Annual Accounts | 19 January 2009 | |
363a - Annual Return | 21 April 2008 | |
AA - Annual Accounts | 30 May 2007 | |
363a - Annual Return | 25 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 April 2007 | |
AA - Annual Accounts | 08 January 2007 | |
363s - Annual Return | 02 May 2006 | |
AA - Annual Accounts | 13 January 2006 | |
363s - Annual Return | 14 April 2005 | |
AA - Annual Accounts | 16 July 2004 | |
363s - Annual Return | 07 April 2004 | |
AA - Annual Accounts | 15 July 2003 | |
363s - Annual Return | 28 April 2003 | |
AA - Annual Accounts | 20 January 2003 | |
363s - Annual Return | 01 June 2002 | |
AA - Annual Accounts | 24 January 2002 | |
363s - Annual Return | 19 April 2001 | |
225 - Change of Accounting Reference Date | 19 April 2001 | |
395 - Particulars of a mortgage or charge | 12 October 2000 | |
395 - Particulars of a mortgage or charge | 09 September 2000 | |
288b - Notice of resignation of directors or secretaries | 03 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 April 2000 | |
287 - Change in situation or address of Registered Office | 27 April 2000 | |
288b - Notice of resignation of directors or secretaries | 27 April 2000 | |
288a - Notice of appointment of directors or secretaries | 27 April 2000 | |
288a - Notice of appointment of directors or secretaries | 27 April 2000 | |
NEWINC - New incorporation documents | 19 April 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 October 2000 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 07 September 2000 | Outstanding |
N/A |