Metallisation Ltd was founded on 05 November 2003. We don't currently know the number of employees at the company. The companies directors are listed as Silcox, Peter James, Barker, Karen Margaret, Hill, Elizabeth Jane in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARKER, Karen Margaret | 01 December 2009 | 18 September 2014 | 1 |
HILL, Elizabeth Jane | 01 December 2009 | 18 September 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SILCOX, Peter James | 16 October 2014 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 April 2020 | |
MR04 - N/A | 29 November 2019 | |
MR04 - N/A | 29 November 2019 | |
MR01 - N/A | 22 November 2019 | |
MR04 - N/A | 13 November 2019 | |
CS01 - N/A | 07 November 2019 | |
AA - Annual Accounts | 25 March 2019 | |
CS01 - N/A | 16 November 2018 | |
CH01 - Change of particulars for director | 16 November 2018 | |
AP01 - Appointment of director | 17 July 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 16 November 2017 | |
TM01 - Termination of appointment of director | 01 June 2017 | |
AA - Annual Accounts | 04 April 2017 | |
CS01 - N/A | 15 November 2016 | |
AA - Annual Accounts | 15 June 2016 | |
AP01 - Appointment of director | 10 February 2016 | |
AR01 - Annual Return | 19 November 2015 | |
TM01 - Termination of appointment of director | 19 November 2015 | |
AA - Annual Accounts | 13 May 2015 | |
MISC - Miscellaneous document | 09 December 2014 | |
AR01 - Annual Return | 20 November 2014 | |
TM01 - Termination of appointment of director | 14 November 2014 | |
TM01 - Termination of appointment of director | 14 November 2014 | |
AP03 - Appointment of secretary | 14 November 2014 | |
TM01 - Termination of appointment of director | 14 November 2014 | |
TM02 - Termination of appointment of secretary | 14 November 2014 | |
MR04 - N/A | 04 October 2014 | |
MR04 - N/A | 04 October 2014 | |
MR01 - N/A | 03 October 2014 | |
MR01 - N/A | 01 October 2014 | |
RESOLUTIONS - N/A | 24 September 2014 | |
MR01 - N/A | 20 September 2014 | |
MR04 - N/A | 07 August 2014 | |
AA - Annual Accounts | 22 April 2014 | |
AR01 - Annual Return | 23 January 2014 | |
RESOLUTIONS - N/A | 10 June 2013 | |
SH08 - Notice of name or other designation of class of shares | 04 June 2013 | |
AA - Annual Accounts | 09 May 2013 | |
CH01 - Change of particulars for director | 04 April 2013 | |
CH01 - Change of particulars for director | 04 April 2013 | |
CH01 - Change of particulars for director | 02 April 2013 | |
CH01 - Change of particulars for director | 02 April 2013 | |
CH01 - Change of particulars for director | 02 April 2013 | |
CH01 - Change of particulars for director | 02 April 2013 | |
CH03 - Change of particulars for secretary | 02 April 2013 | |
CH01 - Change of particulars for director | 23 November 2012 | |
CH01 - Change of particulars for director | 23 November 2012 | |
CH01 - Change of particulars for director | 23 November 2012 | |
AP01 - Appointment of director | 15 November 2012 | |
AR01 - Annual Return | 07 November 2012 | |
AP01 - Appointment of director | 09 October 2012 | |
AP01 - Appointment of director | 09 October 2012 | |
AA - Annual Accounts | 27 March 2012 | |
AR01 - Annual Return | 17 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 May 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 08 November 2010 | |
AA - Annual Accounts | 09 April 2010 | |
MG01 - Particulars of a mortgage or charge | 27 February 2010 | |
MG01 - Particulars of a mortgage or charge | 10 February 2010 | |
CERTNM - Change of name certificate | 09 February 2010 | |
CONNOT - N/A | 09 February 2010 | |
MG01 - Particulars of a mortgage or charge | 30 December 2009 | |
AP01 - Appointment of director | 15 December 2009 | |
AP01 - Appointment of director | 15 December 2009 | |
AP01 - Appointment of director | 15 December 2009 | |
AR01 - Annual Return | 09 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
AA - Annual Accounts | 29 April 2009 | |
363a - Annual Return | 18 December 2008 | |
MISC - Miscellaneous document | 19 November 2008 | |
AUD - Auditor's letter of resignation | 12 November 2008 | |
AA - Annual Accounts | 16 June 2008 | |
395 - Particulars of a mortgage or charge | 22 December 2007 | |
363a - Annual Return | 11 December 2007 | |
AA - Annual Accounts | 09 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 March 2007 | |
363a - Annual Return | 08 November 2006 | |
AA - Annual Accounts | 02 May 2006 | |
363a - Annual Return | 21 November 2005 | |
AA - Annual Accounts | 10 March 2005 | |
363s - Annual Return | 23 November 2004 | |
395 - Particulars of a mortgage or charge | 12 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 May 2004 | |
395 - Particulars of a mortgage or charge | 01 May 2004 | |
395 - Particulars of a mortgage or charge | 01 May 2004 | |
395 - Particulars of a mortgage or charge | 01 May 2004 | |
RESOLUTIONS - N/A | 28 April 2004 | |
CERTNM - Change of name certificate | 20 April 2004 | |
123 - Notice of increase in nominal capital | 20 April 2004 | |
225 - Change of Accounting Reference Date | 20 April 2004 | |
287 - Change in situation or address of Registered Office | 20 April 2004 | |
288b - Notice of resignation of directors or secretaries | 20 April 2004 | |
288b - Notice of resignation of directors or secretaries | 20 April 2004 | |
288a - Notice of appointment of directors or secretaries | 20 April 2004 | |
288a - Notice of appointment of directors or secretaries | 20 April 2004 | |
288a - Notice of appointment of directors or secretaries | 20 April 2004 | |
NEWINC - New incorporation documents | 05 November 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 November 2019 | Outstanding |
N/A |
A registered charge | 18 September 2014 | Fully Satisfied |
N/A |
A registered charge | 18 September 2014 | Fully Satisfied |
N/A |
A registered charge | 18 September 2014 | Fully Satisfied |
N/A |
All assets debenture | 17 February 2010 | Fully Satisfied |
N/A |
Memorandum of security over cash deposits | 05 February 2010 | Fully Satisfied |
N/A |
Debenture | 30 December 2009 | Fully Satisfied |
N/A |
Mortgage | 20 December 2007 | Fully Satisfied |
N/A |
Debenture and guarantee | 26 April 2004 | Fully Satisfied |
N/A |
Debenture | 26 April 2004 | Fully Satisfied |
N/A |
Omnibus guarantee and set-off agreement | 26 April 2004 | Fully Satisfied |
N/A |
All assets debenture | 26 April 2004 | Fully Satisfied |
N/A |