Marsden Metal Products Ltd was registered on 08 August 2000 with its registered office in Manchester, it has a status of "Dissolved". We do not know the number of employees at Marsden Metal Products Ltd. The companies directors are listed as Cain, Lisa Michelle, Walker, Sara Louise at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALKER, Sara Louise | 08 August 2000 | 31 March 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAIN, Lisa Michelle | 08 August 2000 | 13 February 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 May 2020 | |
LIQ14 - N/A | 14 February 2020 | |
AD01 - Change of registered office address | 30 December 2019 | |
LIQ10 - N/A | 11 July 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 July 2019 | |
LIQ03 - N/A | 24 June 2019 | |
LIQ03 - N/A | 27 June 2018 | |
LIQ03 - N/A | 27 June 2017 | |
4.68 - Liquidator's statement of receipts and payments | 21 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 25 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 04 June 2014 | |
2.24B - N/A | 03 May 2013 | |
AD01 - Change of registered office address | 19 April 2013 | |
2.34B - N/A | 19 April 2013 | |
2.24B - N/A | 09 November 2012 | |
2.31B - N/A | 09 November 2012 | |
2.24B - N/A | 12 June 2012 | |
F2.18 - N/A | 02 February 2012 | |
2.17B - N/A | 09 January 2012 | |
AD01 - Change of registered office address | 18 November 2011 | |
2.12B - N/A | 17 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 November 2011 | |
MG01 - Particulars of a mortgage or charge | 15 September 2011 | |
TM01 - Termination of appointment of director | 02 September 2011 | |
TM02 - Termination of appointment of secretary | 02 September 2011 | |
AR01 - Annual Return | 17 August 2011 | |
AA - Annual Accounts | 01 June 2011 | |
AR01 - Annual Return | 10 September 2010 | |
AA - Annual Accounts | 22 July 2010 | |
363a - Annual Return | 15 September 2009 | |
AA - Annual Accounts | 30 July 2009 | |
363a - Annual Return | 30 July 2009 | |
363a - Annual Return | 15 September 2008 | |
288a - Notice of appointment of directors or secretaries | 10 April 2008 | |
288a - Notice of appointment of directors or secretaries | 10 April 2008 | |
395 - Particulars of a mortgage or charge | 05 April 2008 | |
288b - Notice of resignation of directors or secretaries | 01 April 2008 | |
288b - Notice of resignation of directors or secretaries | 01 April 2008 | |
AA - Annual Accounts | 12 February 2008 | |
363a - Annual Return | 28 August 2007 | |
288a - Notice of appointment of directors or secretaries | 26 February 2007 | |
AA - Annual Accounts | 26 February 2007 | |
288b - Notice of resignation of directors or secretaries | 13 February 2007 | |
363a - Annual Return | 15 August 2006 | |
287 - Change in situation or address of Registered Office | 26 April 2006 | |
287 - Change in situation or address of Registered Office | 26 April 2006 | |
287 - Change in situation or address of Registered Office | 26 April 2006 | |
AA - Annual Accounts | 17 March 2006 | |
363a - Annual Return | 08 August 2005 | |
AA - Annual Accounts | 22 February 2005 | |
363s - Annual Return | 16 August 2004 | |
AA - Annual Accounts | 13 April 2004 | |
363s - Annual Return | 12 September 2003 | |
AA - Annual Accounts | 16 June 2003 | |
363s - Annual Return | 22 August 2002 | |
AA - Annual Accounts | 16 April 2002 | |
363s - Annual Return | 05 September 2001 | |
395 - Particulars of a mortgage or charge | 14 December 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 November 2000 | |
123 - Notice of increase in nominal capital | 23 November 2000 | |
RESOLUTIONS - N/A | 21 November 2000 | |
RESOLUTIONS - N/A | 21 November 2000 | |
225 - Change of Accounting Reference Date | 17 November 2000 | |
288a - Notice of appointment of directors or secretaries | 27 September 2000 | |
288a - Notice of appointment of directors or secretaries | 27 September 2000 | |
288a - Notice of appointment of directors or secretaries | 27 September 2000 | |
287 - Change in situation or address of Registered Office | 27 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 September 2000 | |
288b - Notice of resignation of directors or secretaries | 15 August 2000 | |
288b - Notice of resignation of directors or secretaries | 15 August 2000 | |
NEWINC - New incorporation documents | 08 August 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 September 2011 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 31 March 2008 | Fully Satisfied |
N/A |
Mortgage debenture | 01 December 2000 | Outstanding |
N/A |