ANILOX METERING TECHNOLOGY LTD
Status | DISSOLVED |
Company No. | 04934561 |
Category | Private Limited Company |
Incorporated | 16 Oct 2003 |
Age | 20 years, 7 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 12 Apr 2021 |
Years | 3 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
Liquidation voluntary creditors return of final meeting
Date: 12 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 22 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Jun 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
Termination director company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Gallagher
Documents
Termination secretary company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Gallagher
Documents
Termination director company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Gallagher
Documents
Termination director company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Gallagher
Documents
Termination director company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Gallagher
Documents
Termination director company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Gallagher
Documents
Termination secretary company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Gallagher
Documents
Termination director company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Gallagher
Documents
Termination director company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Gallagher
Documents
Termination secretary company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Gallagher
Documents
Gazette filings brought up to date
Date: 30 Apr 2011
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 07 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/08; full list of members
Documents
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
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/07; full list of members
Documents
Legacy
Date: 07 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/06; full list of members
Documents
Legacy
Date: 24 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/05; full list of members
Documents
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
Legacy
Date: 02 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/04; full list of members
Documents
Legacy
Date: 04 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 17/02/04--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 25 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 31/03/05
Documents
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
Legacy
Date: 25 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 24 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Some Companies
15 ROBERTS AVENUE,LEEDS,LS9 6LL
Number: | 11399000 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
250 BISHOPSGATE,,EC2M 4AA
Number: | 01306321 |
Status: | ACTIVE |
Category: | Private Limited Company |