About

Registered Number: 02754038
Date of Incorporation: 08/10/1992 (31 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (5 years and 6 months ago)
Registered Address: 11 Vantage Way, Erdington, Birmingham, B24 9GZ,

 

Based in Birmingham, Metal Maps Ltd was founded on 08 October 1992, it's status is listed as "Dissolved". There are 2 directors listed as Grant, Simon Robert, Thomas, Marina Louise for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRANT, Simon Robert 28 October 2016 21 April 2018 1
THOMAS, Marina Louise 04 July 2012 28 October 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2018
DS01 - Striking off application by a company 13 September 2018
CS01 - N/A 15 August 2018
RESOLUTIONS - N/A 08 May 2018
AP01 - Appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
TM02 - Termination of appointment of secretary 23 April 2018
AD01 - Change of registered office address 23 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 07 August 2017
AP03 - Appointment of secretary 28 October 2016
TM02 - Termination of appointment of secretary 28 October 2016
AA - Annual Accounts 05 October 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 07 August 2015
AD01 - Change of registered office address 07 August 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 13 August 2014
AP01 - Appointment of director 15 December 2013
AP01 - Appointment of director 15 December 2013
TM01 - Termination of appointment of director 15 December 2013
AP01 - Appointment of director 15 December 2013
TM01 - Termination of appointment of director 15 December 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 16 August 2013
AA01 - Change of accounting reference date 25 June 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 04 October 2012
AD01 - Change of registered office address 27 July 2012
AP01 - Appointment of director 20 July 2012
TM01 - Termination of appointment of director 19 July 2012
TM01 - Termination of appointment of director 19 July 2012
TM02 - Termination of appointment of secretary 19 July 2012
AP03 - Appointment of secretary 19 July 2012
AP01 - Appointment of director 19 July 2012
AA01 - Change of accounting reference date 17 July 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 07 January 2010
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
363a - Annual Return 23 September 2008
363a - Annual Return 08 November 2007
287 - Change in situation or address of Registered Office 08 November 2007
AA - Annual Accounts 10 September 2007
287 - Change in situation or address of Registered Office 04 April 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 26 September 2006
AA - Annual Accounts 21 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
363s - Annual Return 06 October 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 05 February 2003
288a - Notice of appointment of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
363s - Annual Return 12 November 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 15 October 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 11 November 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 16 October 1996
AA - Annual Accounts 26 January 1996
363s - Annual Return 17 October 1995
PRE95 - N/A 01 January 1995
288 - N/A 14 November 1994
287 - Change in situation or address of Registered Office 14 November 1994
288 - N/A 14 November 1994
363a - Annual Return 14 November 1994
RESOLUTIONS - N/A 04 September 1994
AA - Annual Accounts 04 September 1994
363s - Annual Return 10 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 June 1993
288 - N/A 24 May 1993
288 - N/A 24 May 1993
RESOLUTIONS - N/A 29 April 1993
MEM/ARTS - N/A 29 April 1993
287 - Change in situation or address of Registered Office 29 April 1993
CERTNM - Change of name certificate 15 January 1993
NEWINC - New incorporation documents 08 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.