MORMET (FABRICATIONS) LIMITED
Status | DISSOLVED |
Company No. | 04356446 |
Category | Private Limited Company |
Incorporated | 18 Jan 2002 |
Age | 22 years, 4 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 23 May 2023 |
Years | 1 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
Dissolution application strike off company
Date: 28 Feb 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed christopher john allum
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed patricia jill clarke
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary philip hollins
Documents
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
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director colin mccoy
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david rogers
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director harvey hollins
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/09; full list of members
Documents
Legacy
Date: 24 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 12 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/08; no change of members
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
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
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/07; full list of members
Documents
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
Legacy
Date: 26 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/06; full list of members
Documents
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
Legacy
Date: 09 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/05; full list of members
Documents
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
Legacy
Date: 02 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/04; full list of members
Documents
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
Legacy
Date: 21 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/03; full list of members
Documents
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
Legacy
Date: 05 Jun 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/03 to 30/09/02
Documents
Legacy
Date: 13 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 07/05/02--------- £ si 9999@1=9999 £ ic 1/10000
Documents
Legacy
Date: 13 May 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 07/05/02
Documents
Resolution
Date: 13 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Mar 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 30 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
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
Some Companies
3 NORFOLK AVENUE,LONDON,N15 6JX
Number: | 11940153 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ST JOHN STREET,MANSFIELD,NG18 1QH
Number: | 11103340 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11535896 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
103-105 LEIGH ROAD,LEIGH-ON-SEA,SS9 1JL
Number: | 09848090 |
Status: | ACTIVE |
Category: | Private Limited Company |