APPLICATION 7

C/O Sulzer (Uk) Holdings Ltd C/O Sulzer (Uk) Holdings Ltd, Leeds, LS11 8BR, West Yorkshire
StatusDISSOLVED
Company No.00459177
Category
Incorporated25 Sep 1948
Age75 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution28 Oct 2014
Years9 years, 7 months, 19 days

SUMMARY

APPLICATION 7 is an dissolved with number 00459177. It was incorporated 75 years, 8 months, 21 days ago, on 25 September 1948 and it was dissolved 9 years, 7 months, 19 days ago, on 28 October 2014. The company address is C/O Sulzer (Uk) Holdings Ltd C/O Sulzer (Uk) Holdings Ltd, Leeds, LS11 8BR, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 28 Oct 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jul 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jul 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 20 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 20 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-20

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Herbert

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jacquieline Ann Bonas

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jorge Garcia Forgas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2010

Action Date: 20 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-20

Documents

View document PDF

Move registers to sail company

Date: 17 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 17 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-17

Officer name: Anthony Herbert

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-17

Officer name: Jorge Garcia Forgas

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Certificate change of name company

Date: 26 Aug 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sulzer metco (uk)\certificate issued on 26/08/03

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 22 Jul 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Re registration memorandum articles

Date: 22 Jul 2003

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Reregistration

Type: 49(8)(b)

Description: Declaration of assent for reregistration to UNLTD

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Reregistration

Type: 49(8)(a)

Description: Members' assent for rereg from LTD to UNLTD

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Reregistration

Type: 49(1)

Description: Application for reregistration from LTD to UNLTD

Documents

View document PDF

Resolution

Date: 22 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 19/07/02 from: clarence street, stalybridge, cheshire, SK15 1QF

Documents

View document PDF

Legacy

Date: 20 May 2002

Category: Address

Type: 287

Description: Registered office changed on 20/05/02 from: westmead, farnborough, hampshire, GU14 7LP

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 26 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 31 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/00; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Resolution

Date: 20 Feb 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/98; no change of members

Documents

View document PDF

Legacy

Date: 23 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/97; no change of members

Documents

View document PDF

Legacy

Date: 25 Sep 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/96; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 02 Jun 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed metco LIMITED\certificate issued on 01/06/95

Documents

View document PDF

Legacy

Date: 07 Mar 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 28 Feb 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 29 Jan 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 26 Oct 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 1994

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/06 to 31/12

Documents

View document PDF

Legacy

Date: 10 Oct 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 1994

Category: Address

Type: 287

Description: Registered office changed on 10/10/94 from: gorse lane burrow hill, chobham, woking, surrey GU24 8RD

Documents

View document PDF

Legacy

Date: 10 Oct 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 1994

Category: Capital

Type: 88(2)R

Description: Ad 18/03/94--------- £ si 2750000@1=2750000 £ ic 1500400/4250400

Documents

View document PDF

Resolution

Date: 30 Mar 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Mar 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Mar 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Mar 1994

Category: Capital

Type: 123

Description: £ nc 1500400/4250400 17/03/94

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 28 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/94; no change of members

Documents

View document PDF

Legacy

Date: 16 Jan 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 24 Feb 1993

Category: Annual-return

Type: 363b

Description: Return made up to 20/02/93; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 1993

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 24/02/93

Documents

View document PDF

Legacy

Date: 17 Jan 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 1992

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Nov 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

CURIOSITY & CLARITY LTD

22 HOLYROOD CRESCENT,ST. ALBANS,AL1 2LS

Number:11725661
Status:ACTIVE
Category:Private Limited Company

DREAN VENTURES LTD.

16A SUMMER MEADOWS MANOR,LONDONDERRY,BT47 6SE

Number:NI656707
Status:ACTIVE
Category:Private Limited Company

LAGMORE (3) APARTMENTS MANAGEMENT COMPANY LIMITED

3RD FLOOR, CATHEDRAL CHAMBERS,BELFAST,BT1 1FH

Number:NI633741
Status:ACTIVE
Category:Private Limited Company

LEGAL AND TECHNICAL TRANSLATIONS LTD

5 TABLEY COURT,ALTRINCHAM,WA14 1EZ

Number:04964462
Status:LIQUIDATION
Category:Private Limited Company

MILLENNIUM HOUSE (NEWPORT) LIMITED

C/O BROOMFIELD & ALEXANDER LTD TY DERW, LIME TREE COURT,CARDIFF,CF23 8AB

Number:10495652
Status:ACTIVE
Category:Private Limited Company

N & R REFRESHMENTS LIMITED

WEST WALK HOUSE,LEICESTER,LE1 7LF

Number:08161524
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source