Metflex Precision Mouldings Ltd was registered on 25 April 2003 with its registered office in Leicester, it has a status of "Dissolved". Metflex Precision Mouldings Ltd is VAT Registered in the UK. There are 5 directors listed for the organisation at Companies House. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, Peter Ronald Charles | 03 July 2017 | - | 1 |
SMITH, Tim | 09 March 2018 | - | 1 |
BARRATT, Michael Anthony | 01 April 2006 | 24 November 2006 | 1 |
HOLLAND, John Stanley | 12 January 2006 | 03 July 2017 | 1 |
OST, Graham John | 06 May 2015 | 10 November 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 27 August 2019 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 27 June 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 11 June 2019 | |
DS01 - Striking off application by a company | 04 June 2019 | |
CS01 - N/A | 08 May 2019 | |
AD01 - Change of registered office address | 01 May 2019 | |
AA - Annual Accounts | 06 October 2018 | |
MR04 - N/A | 02 October 2018 | |
RESOLUTIONS - N/A | 07 September 2018 | |
SH19 - Statement of capital | 07 September 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 07 September 2018 | |
CAP-SS - N/A | 07 September 2018 | |
CS01 - N/A | 09 May 2018 | |
PSC02 - N/A | 09 May 2018 | |
PSC07 - N/A | 09 May 2018 | |
AP01 - Appointment of director | 13 March 2018 | |
MR04 - N/A | 01 February 2018 | |
TM01 - Termination of appointment of director | 15 January 2018 | |
AD01 - Change of registered office address | 05 January 2018 | |
RESOLUTIONS - N/A | 14 July 2017 | |
PSC02 - N/A | 06 July 2017 | |
PSC07 - N/A | 06 July 2017 | |
TM01 - Termination of appointment of director | 06 July 2017 | |
TM01 - Termination of appointment of director | 06 July 2017 | |
AA - Annual Accounts | 06 July 2017 | |
TM02 - Termination of appointment of secretary | 06 July 2017 | |
AP01 - Appointment of director | 06 July 2017 | |
AP01 - Appointment of director | 06 July 2017 | |
CS01 - N/A | 02 May 2017 | |
TM01 - Termination of appointment of director | 28 November 2016 | |
AA - Annual Accounts | 31 August 2016 | |
AR01 - Annual Return | 09 May 2016 | |
TM01 - Termination of appointment of director | 06 July 2015 | |
RESOLUTIONS - N/A | 19 June 2015 | |
AA - Annual Accounts | 12 June 2015 | |
AP01 - Appointment of director | 18 May 2015 | |
AP01 - Appointment of director | 18 May 2015 | |
AR01 - Annual Return | 11 May 2015 | |
AR01 - Annual Return | 06 May 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AA - Annual Accounts | 12 August 2013 | |
AR01 - Annual Return | 07 May 2013 | |
AA - Annual Accounts | 02 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 July 2012 | |
AR01 - Annual Return | 10 May 2012 | |
CH01 - Change of particulars for director | 10 May 2012 | |
CH01 - Change of particulars for director | 10 May 2012 | |
CH01 - Change of particulars for director | 10 May 2012 | |
CH03 - Change of particulars for secretary | 10 May 2012 | |
AA - Annual Accounts | 14 July 2011 | |
AD01 - Change of registered office address | 20 May 2011 | |
AR01 - Annual Return | 09 May 2011 | |
MG01 - Particulars of a mortgage or charge | 25 November 2010 | |
AA - Annual Accounts | 30 July 2010 | |
AR01 - Annual Return | 04 May 2010 | |
AA - Annual Accounts | 25 October 2009 | |
363a - Annual Return | 05 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 May 2009 | |
288a - Notice of appointment of directors or secretaries | 07 January 2009 | |
AA - Annual Accounts | 30 October 2008 | |
363a - Annual Return | 12 May 2008 | |
AA - Annual Accounts | 18 October 2007 | |
363s - Annual Return | 25 May 2007 | |
288b - Notice of resignation of directors or secretaries | 23 January 2007 | |
288a - Notice of appointment of directors or secretaries | 23 January 2007 | |
AA - Annual Accounts | 17 October 2006 | |
363s - Annual Return | 25 May 2006 | |
288a - Notice of appointment of directors or secretaries | 25 April 2006 | |
288a - Notice of appointment of directors or secretaries | 31 January 2006 | |
288a - Notice of appointment of directors or secretaries | 31 January 2006 | |
395 - Particulars of a mortgage or charge | 24 January 2006 | |
RESOLUTIONS - N/A | 23 January 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 23 January 2006 | |
287 - Change in situation or address of Registered Office | 19 January 2006 | |
288b - Notice of resignation of directors or secretaries | 19 January 2006 | |
288b - Notice of resignation of directors or secretaries | 19 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 August 2005 | |
363s - Annual Return | 12 May 2005 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 11 June 2004 | |
AA - Annual Accounts | 08 April 2004 | |
395 - Particulars of a mortgage or charge | 09 December 2003 | |
395 - Particulars of a mortgage or charge | 09 December 2003 | |
395 - Particulars of a mortgage or charge | 05 December 2003 | |
MEM/ARTS - N/A | 02 December 2003 | |
RESOLUTIONS - N/A | 22 November 2003 | |
RESOLUTIONS - N/A | 22 November 2003 | |
RESOLUTIONS - N/A | 22 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 November 2003 | |
123 - Notice of increase in nominal capital | 22 November 2003 | |
287 - Change in situation or address of Registered Office | 21 November 2003 | |
225 - Change of Accounting Reference Date | 21 November 2003 | |
288b - Notice of resignation of directors or secretaries | 21 November 2003 | |
288b - Notice of resignation of directors or secretaries | 21 November 2003 | |
288a - Notice of appointment of directors or secretaries | 21 November 2003 | |
288a - Notice of appointment of directors or secretaries | 21 November 2003 | |
CERTNM - Change of name certificate | 13 November 2003 | |
225 - Change of Accounting Reference Date | 23 September 2003 | |
NEWINC - New incorporation documents | 25 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 23 November 2010 | Fully Satisfied |
N/A |
Debenture | 12 January 2006 | Fully Satisfied |
N/A |
Debenture | 26 November 2003 | Fully Satisfied |
N/A |
Legal charge | 26 November 2003 | Fully Satisfied |
N/A |
Debenture | 26 November 2003 | Fully Satisfied |
N/A |