ANILOX METERING TECHNOLOGY LTD

2 Pacific Court 2 Pacific Court, Altrincham, WA14 5BJ, Cheshire
StatusDISSOLVED
Company No.04934561
CategoryPrivate Limited Company
Incorporated16 Oct 2003
Age20 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution12 Apr 2021
Years3 years, 1 month, 19 days

SUMMARY

ANILOX METERING TECHNOLOGY LTD is an dissolved private limited company with number 04934561. It was incorporated 20 years, 7 months, 15 days ago, on 16 October 2003 and it was dissolved 3 years, 1 month, 19 days ago, on 12 April 2021. The company address is 2 Pacific Court 2 Pacific Court, Altrincham, WA14 5BJ, Cheshire.



Company Fillings

Gazette dissolved liquidation

Date: 12 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Sep 2020

Action Date: 18 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Aug 2019

Action Date: 18 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Aug 2018

Action Date: 18 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2018

Action Date: 23 May 2018

Category: Address

Type: AD01

Old address: Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ

New address: 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ

Change date: 2018-05-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Aug 2017

Action Date: 18 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-06-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Sep 2016

Action Date: 18 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-06-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Aug 2015

Action Date: 18 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-06-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Aug 2014

Action Date: 18 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-06-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jul 2013

Action Date: 18 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-06-18

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2012

Action Date: 26 Jun 2012

Category: Address

Type: AD01

Old address: Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW

Change date: 2012-06-26

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 22 Jun 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 22 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Jun 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 16 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-16

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Gallagher

Documents

View document PDF

Termination secretary company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Gallagher

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Gallagher

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Gallagher

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Gallagher

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Gallagher

Documents

View document PDF

Termination secretary company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Gallagher

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Gallagher

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Gallagher

Documents

View document PDF

Termination secretary company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Gallagher

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Apr 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 12 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 16 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-16

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2010

Action Date: 14 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-14

Officer name: Steven Jacombs

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 16 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-16

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Joanne Jacombs

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Jacombs

Change date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Mark Gallagher

Change date: 2009-11-11

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Catherine Anne Gallagher

Change date: 2009-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 17/02/04--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/03/05

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 25/02/04 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 23 Feb 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed globax services LIMITED\certificate issued on 23/02/04

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 24/10/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP

Documents

View document PDF

Incorporation company

Date: 16 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGO PREMIUM LTD

15 ROBERTS AVENUE,LEEDS,LS9 6LL

Number:11399000
Status:ACTIVE
Category:Private Limited Company

BUILDBUREAU LIMITED

BRINELL DRIVE,IRLAM,M44 5BL

Number:02006086
Status:ACTIVE
Category:Private Limited Company

ENVIRONMENTAL PRODUCTS LIMITED

UNIT A7, THE DRESSER CENTRE WHITWORTH STREET,MANCHESTER,M11 2NE

Number:11757916
Status:ACTIVE
Category:Private Limited Company

LIVE-YOURPURPOSE LIMITED

BALNABREICH, FIRTHMUIR OF BOYSACK,ARBROATH,DD11 2QP

Number:SC526977
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M&M COMMERCIAL REPAIRS LONDON LIMITED

48 ALEXANDRA ROAD,LONDON,EN3 7EH

Number:11360021
Status:ACTIVE
Category:Private Limited Company

RBOS NOMINEES LIMITED

250 BISHOPSGATE,,EC2M 4AA

Number:01306321
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