MORMET (FABRICATIONS) LIMITED

Walley Street Buildings Walley Street Buildings, Stoke-On-Trent, ST6 2AH, England
StatusDISSOLVED
Company No.04356446
CategoryPrivate Limited Company
Incorporated18 Jan 2002
Age22 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution23 May 2023
Years1 year, 20 days

SUMMARY

MORMET (FABRICATIONS) LIMITED is an dissolved private limited company with number 04356446. It was incorporated 22 years, 4 months, 25 days ago, on 18 January 2002 and it was dissolved 1 year, 20 days ago, on 23 May 2023. The company address is Walley Street Buildings Walley Street Buildings, Stoke-on-trent, ST6 2AH, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2022

Action Date: 04 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher John Allum

Cessation date: 2022-08-04

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2022

Action Date: 04 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Thrsr Limited

Notification date: 2022-08-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-04

Officer name: Patricia Jill Clarke

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Jill Clarke

Termination date: 2022-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Allum

Termination date: 2022-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Mack

Appointment date: 2022-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-04

Officer name: Mr Matthew Thomas Pound

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-04

Officer name: Mr Stephen John Beaumont

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-14

Old address: Almor Ltd Daleside Road Nottingham NG2 3GJ

New address: Walley Street Buildings Walley Street Stoke-on-Trent ST6 2AH

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 18 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 18 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 18 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-18

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-18

Officer name: Patricia Jill Clarke

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Address

Type: AD01

Old address: Daleside Road Nottingham Nottinghamshire NG2 3GJ

Change date: 2010-01-21

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed christopher john allum

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed patricia jill clarke

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary philip hollins

Documents

View document PDF

Auditors resignation company

Date: 21 Apr 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 21/04/2009 from 200 tamworth road two gates tamworth staffordshire B77 1EA

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director colin mccoy

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david rogers

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director harvey hollins

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/08; no change of members

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2003

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 05 Jun 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/03 to 30/09/02

Documents

View document PDF

Legacy

Date: 13 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 07/05/02--------- £ si 9999@1=9999 £ ic 1/10000

Documents

View document PDF

Legacy

Date: 13 May 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 07/05/02

Documents

View document PDF

Resolution

Date: 13 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 04/02/02 from: 200 tamworth road 2 gates tamworth B77 1EA

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 30/01/02 from: 6-8 underwood street london N1 7JQ

Documents

View document PDF

Certificate change of name company

Date: 25 Jan 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed speed 9030 LIMITED\certificate issued on 25/01/02

Documents

View document PDF

Incorporation company

Date: 18 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECOM SUPPORT LIMITED

3 NORFOLK AVENUE,LONDON,N15 6JX

Number:11940153
Status:ACTIVE
Category:Private Limited Company

HDH PRODUCTIONS LIMITED

7 ST JOHN STREET,MANSFIELD,NG18 1QH

Number:11103340
Status:ACTIVE
Category:Private Limited Company

ONE 4 YOU LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11535896
Status:ACTIVE
Category:Private Limited Company

PALATINO PRESS LIMITED

42 ALTON GATE,MILTON KEYNES,MK4 4DJ

Number:09931885
Status:ACTIVE
Category:Private Limited Company

PICTII PHOTOGRAPHY AND DESIGN LIMITED

10 KNOCKBRECK STREET,TAIN,IV19 1BJ

Number:SC228006
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SICODADDY LTD

103-105 LEIGH ROAD,LEIGH-ON-SEA,SS9 1JL

Number:09848090
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