Established in 1998, Metal Contract Management Ltd have registered office in Somerset, it's status in the Companies House registry is set to "Liquidation". The current directors of the business are Bradley, Jennifer, Sey, Jessica. We do not know the number of employees at this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRADLEY, Jennifer | 20 January 2012 | - | 1 |
SEY, Jessica | 20 January 2012 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 22 October 2019 | |
LIQ03 - N/A | 22 February 2019 | |
LIQ03 - N/A | 15 February 2018 | |
4.68 - Liquidator's statement of receipts and payments | 13 February 2017 | |
4.68 - Liquidator's statement of receipts and payments | 03 February 2016 | |
4.68 - Liquidator's statement of receipts and payments | 13 February 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 January 2015 | |
2.24B - N/A | 09 January 2014 | |
2.34B - N/A | 09 December 2013 | |
MR04 - N/A | 21 November 2013 | |
MR04 - N/A | 21 November 2013 | |
MR04 - N/A | 21 November 2013 | |
2.24B - N/A | 23 July 2013 | |
2.23B - N/A | 15 March 2013 | |
2.16B - N/A | 26 February 2013 | |
2.17B - N/A | 20 February 2013 | |
2.12B - N/A | 03 January 2013 | |
AD01 - Change of registered office address | 17 December 2012 | |
MG01 - Particulars of a mortgage or charge | 19 July 2012 | |
AP03 - Appointment of secretary | 05 March 2012 | |
AP03 - Appointment of secretary | 05 March 2012 | |
RESOLUTIONS - N/A | 21 February 2012 | |
SH08 - Notice of name or other designation of class of shares | 21 February 2012 | |
CC04 - Statement of companies objects | 21 February 2012 | |
TM02 - Termination of appointment of secretary | 20 February 2012 | |
AR01 - Annual Return | 01 February 2012 | |
AA - Annual Accounts | 22 November 2011 | |
AR01 - Annual Return | 07 January 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 20 January 2010 | |
AA - Annual Accounts | 19 January 2010 | |
MG01 - Particulars of a mortgage or charge | 18 November 2009 | |
363a - Annual Return | 15 May 2009 | |
AA - Annual Accounts | 29 January 2009 | |
AA - Annual Accounts | 29 January 2008 | |
363a - Annual Return | 05 November 2007 | |
AA - Annual Accounts | 19 January 2007 | |
RESOLUTIONS - N/A | 19 December 2006 | |
RESOLUTIONS - N/A | 19 December 2006 | |
363s - Annual Return | 13 November 2006 | |
395 - Particulars of a mortgage or charge | 10 February 2006 | |
AA - Annual Accounts | 12 December 2005 | |
363s - Annual Return | 26 October 2005 | |
AA - Annual Accounts | 22 December 2004 | |
363s - Annual Return | 04 November 2004 | |
AA - Annual Accounts | 20 November 2003 | |
363s - Annual Return | 01 November 2003 | |
AA - Annual Accounts | 30 January 2003 | |
363s - Annual Return | 24 October 2002 | |
363s - Annual Return | 31 October 2001 | |
AA - Annual Accounts | 18 September 2001 | |
363s - Annual Return | 06 February 2001 | |
AA - Annual Accounts | 08 November 2000 | |
363s - Annual Return | 24 November 1999 | |
AA - Annual Accounts | 03 November 1999 | |
225 - Change of Accounting Reference Date | 03 November 1999 | |
225 - Change of Accounting Reference Date | 23 December 1998 | |
NEWINC - New incorporation documents | 29 October 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 July 2012 | Fully Satisfied |
N/A |
Fixed & floating charge | 10 November 2009 | Fully Satisfied |
N/A |
Debenture | 02 February 2006 | Fully Satisfied |
N/A |