-
METALITE ENGINEERING HOLDINGS LIMITED - 38, De Montfort Street, Leicester, LE1 7GS, United Kingdom
Company Information
- Company registration number
- 05934378
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 38
- De Montfort Street
- Leicester
- LE1 7GS 38, De Montfort Street, Leicester, LE1 7GS UK
Management
- Managing Directors
- BALDWIN, John Arthur
- JAMES, Lee Julian
- Company secretaries
- JAMES, Lee Julian
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-09-13
- Age Of Company 2006-09-13 18 years
- SIC/NACE
- 70100
Ownership
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2016-11-30
- Last Date: 2015-02-28
- Last Return Made Up To:
- 2014-09-13
- Annual Return
- Due Date: 2016-09-27
- Last Date:
-
METALITE ENGINEERING HOLDINGS LIMITED Company Description
- METALITE ENGINEERING HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 05934378. Its current trading status is "live". It was registered 2006-09-13. It has declared SIC or NACE codes as "70100". It has 2 directors and 1 secretary. The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2014-09-13.It can be contacted at 38 .
Get METALITE ENGINEERING HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Metalite Engineering Holdings Limited - 38, De Montfort Street, Leicester, LE1 7GS, United Kingdom
- 2006-09-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for METALITE ENGINEERING HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-removal-of-liquidator-by-court (2020-08-20) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-07) - LIQ03
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-03-27) - MR04
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-04-05) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-04-10) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-18) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-01-16) - 600
-
liquidation-voluntary-leave-to-resign-liquidator (2018-01-12) - LIQ07
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-10) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-04-21) - 4.68
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-03) - AD01
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-02-23) - 4.20
-
resolution (2016-02-23) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-25) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2016-02-23) - 600
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-18) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-06) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-19) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-14) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-12) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-29) - AR01
-
change-person-director-company-with-change-date (2010-05-18) - CH01
-
change-person-secretary-company-with-change-date (2010-05-18) - CH03
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-29) - AA
-
legacy (2009-09-17) - 363a
-
legacy (2009-09-17) - 287
-
legacy (2009-05-28) - 288a
-
legacy (2009-02-19) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-09-26) - AA
keyboard_arrow_right 2007
-
legacy (2007-09-28) - 288a
-
legacy (2007-09-28) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-12-20) - AA
keyboard_arrow_right 2006
-
resolution (2006-10-25) - RESOLUTIONS
-
legacy (2006-10-25) - 225
-
legacy (2006-10-25) - 287
-
legacy (2006-10-25) - 288b
-
legacy (2006-10-25) - 288a
-
legacy (2006-10-23) - 395
-
incorporation-company (2006-09-13) - NEWINC