Having been setup in 2000, Metallurg Europe Ltd have registered office in South Yorkshire, it has a status of "Dissolved". The companies directors are Palmer, Timothy Robyn Charles, Scaife, Leonora Maria, Nuss, Barry Charles. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NUSS, Barry Charles | 14 September 2000 | 03 March 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PALMER, Timothy Robyn Charles | 05 February 2016 | - | 1 |
SCAIFE, Leonora Maria | 20 December 2013 | 05 February 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 08 January 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 16 October 2018 | |
DS01 - Striking off application by a company | 08 October 2018 | |
CS01 - N/A | 22 August 2018 | |
AA - Annual Accounts | 14 August 2018 | |
RESOLUTIONS - N/A | 01 June 2018 | |
RESOLUTIONS - N/A | 01 June 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 01 June 2018 | |
SH19 - Statement of capital | 01 June 2018 | |
CAP-SS - N/A | 01 June 2018 | |
SH01 - Return of Allotment of shares | 01 June 2018 | |
MR01 - N/A | 09 February 2018 | |
MR04 - N/A | 02 February 2018 | |
CS01 - N/A | 23 August 2017 | |
AA - Annual Accounts | 10 August 2017 | |
AA - Annual Accounts | 21 September 2016 | |
CS01 - N/A | 01 September 2016 | |
AP01 - Appointment of director | 16 February 2016 | |
AP03 - Appointment of secretary | 15 February 2016 | |
TM01 - Termination of appointment of director | 15 February 2016 | |
TM02 - Termination of appointment of secretary | 15 February 2016 | |
AA - Annual Accounts | 15 October 2015 | |
AR01 - Annual Return | 03 September 2015 | |
MR01 - N/A | 29 May 2015 | |
MR04 - N/A | 29 May 2015 | |
TM01 - Termination of appointment of director | 07 April 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 02 September 2014 | |
AD01 - Change of registered office address | 02 September 2014 | |
AP01 - Appointment of director | 23 December 2013 | |
AP01 - Appointment of director | 22 December 2013 | |
TM01 - Termination of appointment of director | 21 December 2013 | |
AP01 - Appointment of director | 21 December 2013 | |
AP03 - Appointment of secretary | 21 December 2013 | |
TM01 - Termination of appointment of director | 18 December 2013 | |
TM02 - Termination of appointment of secretary | 18 December 2013 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 27 August 2013 | |
AP01 - Appointment of director | 10 June 2013 | |
TM01 - Termination of appointment of director | 07 June 2013 | |
CH01 - Change of particulars for director | 23 January 2013 | |
AR01 - Annual Return | 05 September 2012 | |
AA - Annual Accounts | 27 June 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 08 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2011 | |
MG01 - Particulars of a mortgage or charge | 17 May 2011 | |
RESOLUTIONS - N/A | 11 April 2011 | |
CC04 - Statement of companies objects | 11 April 2011 | |
AR01 - Annual Return | 14 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
CH03 - Change of particulars for secretary | 13 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
AA - Annual Accounts | 29 July 2010 | |
363a - Annual Return | 15 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 July 2009 | |
RESOLUTIONS - N/A | 08 July 2009 | |
RESOLUTIONS - N/A | 26 June 2009 | |
MEM/ARTS - N/A | 26 June 2009 | |
AA - Annual Accounts | 22 June 2009 | |
AA - Annual Accounts | 03 September 2008 | |
363a - Annual Return | 02 September 2008 | |
MISC - Miscellaneous document | 25 July 2008 | |
MISC - Miscellaneous document | 25 July 2008 | |
395 - Particulars of a mortgage or charge | 15 February 2008 | |
RESOLUTIONS - N/A | 20 November 2007 | |
RESOLUTIONS - N/A | 20 November 2007 | |
AA - Annual Accounts | 24 October 2007 | |
395 - Particulars of a mortgage or charge | 09 October 2007 | |
395 - Particulars of a mortgage or charge | 09 October 2007 | |
363a - Annual Return | 28 August 2007 | |
288b - Notice of resignation of directors or secretaries | 28 April 2007 | |
AUD - Auditor's letter of resignation | 16 April 2007 | |
288a - Notice of appointment of directors or secretaries | 11 April 2007 | |
AA - Annual Accounts | 02 November 2006 | |
363s - Annual Return | 21 September 2006 | |
288a - Notice of appointment of directors or secretaries | 22 May 2006 | |
288a - Notice of appointment of directors or secretaries | 22 May 2006 | |
288b - Notice of resignation of directors or secretaries | 22 May 2006 | |
288a - Notice of appointment of directors or secretaries | 16 March 2006 | |
288b - Notice of resignation of directors or secretaries | 16 March 2006 | |
288b - Notice of resignation of directors or secretaries | 16 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 October 2005 | |
363s - Annual Return | 05 September 2005 | |
288a - Notice of appointment of directors or secretaries | 28 June 2005 | |
AA - Annual Accounts | 27 June 2005 | |
AA - Annual Accounts | 25 January 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 07 October 2004 | |
RESOLUTIONS - N/A | 20 September 2004 | |
RESOLUTIONS - N/A | 20 September 2004 | |
363s - Annual Return | 16 September 2004 | |
395 - Particulars of a mortgage or charge | 27 August 2004 | |
288b - Notice of resignation of directors or secretaries | 23 August 2004 | |
AA - Annual Accounts | 24 October 2003 | |
363s - Annual Return | 30 September 2003 | |
288b - Notice of resignation of directors or secretaries | 14 July 2003 | |
288a - Notice of appointment of directors or secretaries | 19 June 2003 | |
288a - Notice of appointment of directors or secretaries | 19 June 2003 | |
AUD - Auditor's letter of resignation | 12 February 2003 | |
RESOLUTIONS - N/A | 14 January 2003 | |
RESOLUTIONS - N/A | 14 January 2003 | |
RESOLUTIONS - N/A | 14 January 2003 | |
288b - Notice of resignation of directors or secretaries | 22 November 2002 | |
363s - Annual Return | 03 September 2002 | |
AA - Annual Accounts | 14 June 2002 | |
288b - Notice of resignation of directors or secretaries | 09 January 2002 | |
288a - Notice of appointment of directors or secretaries | 09 January 2002 | |
363s - Annual Return | 28 August 2001 | |
SA - Shares agreement | 31 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 July 2001 | |
RESOLUTIONS - N/A | 13 April 2001 | |
RESOLUTIONS - N/A | 13 April 2001 | |
RESOLUTIONS - N/A | 13 April 2001 | |
RESOLUTIONS - N/A | 13 April 2001 | |
MEM/ARTS - N/A | 13 April 2001 | |
123 - Notice of increase in nominal capital | 13 April 2001 | |
225 - Change of Accounting Reference Date | 16 October 2000 | |
287 - Change in situation or address of Registered Office | 16 October 2000 | |
288b - Notice of resignation of directors or secretaries | 16 October 2000 | |
288b - Notice of resignation of directors or secretaries | 16 October 2000 | |
288a - Notice of appointment of directors or secretaries | 16 October 2000 | |
288a - Notice of appointment of directors or secretaries | 16 October 2000 | |
288a - Notice of appointment of directors or secretaries | 16 October 2000 | |
288a - Notice of appointment of directors or secretaries | 16 October 2000 | |
288a - Notice of appointment of directors or secretaries | 16 October 2000 | |
CERTNM - Change of name certificate | 25 September 2000 | |
NEWINC - New incorporation documents | 22 August 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 February 2018 | Outstanding |
N/A |
A registered charge | 27 May 2015 | Fully Satisfied |
N/A |
Fixed and floating security document | 11 May 2011 | Fully Satisfied |
N/A |
Security agreement | 13 February 2008 | Fully Satisfied |
N/A |
Security over shares agreement | 25 September 2007 | Fully Satisfied |
N/A |
Security over shares agreement | 25 September 2007 | Fully Satisfied |
N/A |
Guarantee & debenture | 13 August 2004 | Fully Satisfied |
N/A |