Macclesfield
SK10 1EE
Secretary Name | Garnette Dawson |
---|---|
Status | Current |
Appointed | 18 August 2020(62 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | King Edward House 1 Jordangate Macclesfield SK10 1EE |
Director Name | Alfred Zbinden |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 18 July 1992(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 January 2000) |
Role | Bank Executive |
Correspondence Address | Bergwisenstr 13 8123 Ebmatingen Switzerland Foreign |
Director Name | Cedric Leger |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 18 July 1992(34 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2000) |
Role | Manager |
Correspondence Address | Falaise 32 Neuchatel Switzerland |
Director Name | Louis Casas |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 18 July 1992(34 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 1998) |
Role | General Manager |
Correspondence Address | Chair D Ane 12 2072 St Blaisse Switzerland |
Secretary Name | Mr Neil Richard Stocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(34 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Blenkarne Road Wandsworth Common London SW11 6HZ |
Director Name | Otto Kunkel |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 March 1998(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1999) |
Role | Chief Financial Officer |
Correspondence Address | Chemin Du Chataignier 9 Eschandens Vaud 1026 Switzerland |
Director Name | Dr Andre Kobelt |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 February 1999(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2000) |
Role | Head Of Dental & Business |
Correspondence Address | Schusspromenade 20 Biel Ch 2502 |
Director Name | Paul Emery |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 January 2000(41 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 August 2003) |
Role | Lawyer |
Correspondence Address | Avenue De Montchoisi 31 Lausanne 1006 Switzerland |
Director Name | Urs Habermacher |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 January 2000(41 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 August 2003) |
Role | Cfe |
Correspondence Address | Rausacherweg 15 4148 Pfeffingen Bl Switzerland |
Secretary Name | Paul Emery |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 27 November 2000(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 August 2003) |
Role | Lawyer |
Correspondence Address | Avenue De Montchoisi 31 Lausanne 1006 Switzerland |
Director Name | Roland Held |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 August 2003(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2006) |
Role | Head Of Legal Department |
Correspondence Address | Avenue Du Vignoble Neuchatel Ch 2009 Switzerland |
Director Name | Donald William John Gilmour |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(46 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 17 Old Warwick Road Olton Solihull West Midlands B92 7JQ |
Secretary Name | Donald William John Gilmour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(46 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 17 Old Warwick Road Olton Solihull West Midlands B92 7JQ |
Director Name | Martin Alfred Meakin Bless |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 June 2004(46 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 3 Rue Des Beaux Arts Nuechatel 2000 Switzerland |
Director Name | Rubino Di Girolamo |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 May 2006(48 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2009) |
Role | CEO |
Correspondence Address | Hagliweg 5 Oberaegeri 6315 Switzerland |
Director Name | Pius Rogger |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 May 2006(48 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2007) |
Role | Managment Executive Vp Implant |
Correspondence Address | Weinbergstrasse 16 Zug 6300 Switzerland |
Director Name | Andreas Schmidt |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2006(48 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 December 2009) |
Role | Vp Sales & Marketing |
Correspondence Address | Feldstrasse 4 Ch-6330 Cham Switzerland |
Secretary Name | Andreas Schmidt |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 May 2006(48 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 August 2008) |
Role | Vp Sales & Marketing |
Correspondence Address | Feldstrasse 4 Ch-6330 Cham Switzerland |
Director Name | Cfo Urs Berchtold |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 January 2008(49 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2009) |
Role | Accountant |
Correspondence Address | 49 Wabersackerstrasse Liebefeld Bern 3097 Foreign |
Secretary Name | Miriam Hersche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(50 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2009) |
Role | Head Hr And Cs |
Correspondence Address | Hauptstrasse 27 4411 Seltisberg Switzerland |
Director Name | Beat Conrads |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 November 2009(51 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Thomas Zimmerman |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 November 2009(51 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Suite 10 The Green Fountain Street Macclesfield Cheshire SK10 1JN |
Director Name | Doris Goeser |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(51 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Suite 10 The Green Fountain Street Macclesfield Cheshire SK10 1JN |
Director Name | Mr Ralf Matthias Novacek |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 October 2016(58 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2018) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Cendres+Metaux Sa Rue De Boujean Biel/Bienne Switzerland |
Director Name | Dr Arne-Christian Faisst |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2016(58 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2019) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | Cendres+Metaux Sa Rue De Boujean Biel/Bienne Switzerland |
Director Name | Philipp Reto Von BÜRen |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 June 2018(60 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2019) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Suite 10 The Green Fountain Street Macclesfield Cheshire SK10 1JN |
Director Name | Mr Douchet Philippe Yves Robert |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 June 2019(61 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Suite 10 The Green Fountain Street Cheshine Macclesfield SK10 1JN |
Registered Address | King Edward House 1 Jordangate Macclesfield SK10 1EE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 3 other UK companies use this postal address |
100k at £1 | Cendres & Metaux Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £71,347 |
Cash | £111,877 |
Current Liabilities | £1,281,542 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (8 months from now) |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
---|---|
18 August 2020 | Appointment of Garnette Dawson as a secretary on 18 August 2020 (2 pages) |
28 July 2020 | Resolutions
|
28 July 2020 | Solvency Statement dated 08/07/20 (1 page) |
28 July 2020 | Statement of capital on 28 July 2020
|
28 July 2020 | Statement by Directors (1 page) |
22 July 2020 | Confirmation statement made on 18 July 2020 with updates (5 pages) |
15 January 2020 | Change of name with request to seek comments from relevant body (2 pages) |
15 January 2020 | Resolutions
|
10 January 2020 | Resolutions
|
10 January 2020 | Change of name notice (2 pages) |
6 January 2020 | Termination of appointment of Douchet Philippe Yves Robert as a director on 31 December 2019 (1 page) |
6 January 2020 | Termination of appointment of Philipp Reto Von Büren as a director on 31 December 2019 (1 page) |
3 January 2020 | Resolutions
|
22 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
11 July 2019 | Change of details for Mr Darren Shorrocks as a person with significant control on 10 July 2019 (2 pages) |
11 July 2019 | Director's details changed for Darren Shorrocks on 10 July 2019 (2 pages) |
27 June 2019 | Appointment of Mr Douchet Philippe Yves Robert as a director on 1 June 2019 (2 pages) |
27 June 2019 | Termination of appointment of Arne-Christian Faisst as a director on 31 May 2019 (1 page) |
4 February 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
31 July 2018 | Appointment of Philipp Reto Von Büren as a director on 1 June 2018 (2 pages) |
24 July 2018 | Termination of appointment of Ralf Matthias Novacek as a director on 31 May 2018 (1 page) |
18 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
22 May 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
8 November 2017 | Accounts for a small company made up to 30 September 2017 (8 pages) |
8 November 2017 | Accounts for a small company made up to 30 September 2017 (8 pages) |
24 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
24 July 2017 | Change of details for Mr Darren Shorrocks as a person with significant control on 18 July 2016 (2 pages) |
24 July 2017 | Change of details for Mr Darren Shorrocks as a person with significant control on 18 July 2016 (2 pages) |
12 June 2017 | Director's details changed for Darren Shorrocks on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Darren Shorrocks on 12 June 2017 (2 pages) |
12 December 2016 | Accounts for a small company made up to 30 September 2016 (7 pages) |
12 December 2016 | Accounts for a small company made up to 30 September 2016 (7 pages) |
25 October 2016 | Appointment of Dr. Arne-Christian Faisst as a director on 1 October 2016 (2 pages) |
25 October 2016 | Appointment of Dr. Arne-Christian Faisst as a director on 1 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Ralf Matthias Novacek as a director on 1 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Ralf Matthias Novacek as a director on 1 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of Thomas Zimmerman as a director on 1 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Thomas Zimmerman as a director on 1 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Doris Goeser as a director on 1 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Doris Goeser as a director on 1 October 2016 (1 page) |
29 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
13 November 2015 | Accounts for a small company made up to 30 September 2015 (6 pages) |
13 November 2015 | Accounts for a small company made up to 30 September 2015 (6 pages) |
19 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
24 November 2014 | Registered office address changed from 80 Broken Cross Macclesfield Cheshire SK11 8TZ to Suite 10 the Green Fountain Street Macclesfield Cheshire SK10 1JN on 24 November 2014 (2 pages) |
24 November 2014 | Registered office address changed from 80 Broken Cross Macclesfield Cheshire SK11 8TZ to Suite 10 the Green Fountain Street Macclesfield Cheshire SK10 1JN on 24 November 2014 (2 pages) |
5 November 2014 | Accounts for a small company made up to 30 September 2014 (6 pages) |
5 November 2014 | Accounts for a small company made up to 30 September 2014 (6 pages) |
30 September 2014 | Registered office address changed from 80 Broken Cross Macclesfield Cheshire SK11 8TZ to 80 Broken Cross Macclesfield Cheshire SK11 8TZ on 30 September 2014 (2 pages) |
30 September 2014 | Registered office address changed from 80 Broken Cross Macclesfield Cheshire SK11 8TZ to 80 Broken Cross Macclesfield Cheshire SK11 8TZ on 30 September 2014 (2 pages) |
21 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
20 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
20 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
29 July 2013 | Termination of appointment of Beat Conrads as a director (1 page) |
29 July 2013 | Termination of appointment of Beat Conrads as a director (1 page) |
29 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
15 January 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
15 January 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
16 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Director's details changed for Darren Shorrocks on 1 July 2012 (2 pages) |
15 August 2012 | Director's details changed for Doris Goeser on 1 July 2012 (2 pages) |
15 August 2012 | Director's details changed for Beat Conrads on 1 July 2012 (2 pages) |
15 August 2012 | Director's details changed for Darren Shorrocks on 1 July 2012 (2 pages) |
15 August 2012 | Director's details changed for Thomas Zimmerman on 1 July 2012 (2 pages) |
15 August 2012 | Director's details changed for Beat Conrads on 1 July 2012 (2 pages) |
15 August 2012 | Director's details changed for Thomas Zimmerman on 1 July 2012 (2 pages) |
15 August 2012 | Director's details changed for Doris Goeser on 1 July 2012 (2 pages) |
15 August 2012 | Director's details changed for Doris Goeser on 1 July 2012 (2 pages) |
15 August 2012 | Director's details changed for Thomas Zimmerman on 1 July 2012 (2 pages) |
15 August 2012 | Director's details changed for Beat Conrads on 1 July 2012 (2 pages) |
15 August 2012 | Director's details changed for Darren Shorrocks on 1 July 2012 (2 pages) |
17 January 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
17 January 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
7 October 2011 | Section 519 section 521 (1 page) |
7 October 2011 | Section 519 section 521 (1 page) |
8 August 2011 | Registered office address changed from Russel Bedford House City Forum 250 City Road London EC1V 2QQ on 8 August 2011 (2 pages) |
8 August 2011 | Registered office address changed from Russel Bedford House City Forum 250 City Road London EC1V 2QQ on 8 August 2011 (2 pages) |
8 August 2011 | Registered office address changed from Russel Bedford House City Forum 250 City Road London EC1V 2QQ on 8 August 2011 (2 pages) |
3 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Accounts for a small company made up to 30 September 2010 (7 pages) |
25 November 2010 | Accounts for a small company made up to 30 September 2010 (7 pages) |
21 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
8 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
19 January 2010 | Appointment of Doris Goeser as a director (3 pages) |
19 January 2010 | Appointment of Doris Goeser as a director (3 pages) |
8 January 2010 | Termination of appointment of Andreas Schmidt as a director (2 pages) |
8 January 2010 | Termination of appointment of Andreas Schmidt as a director (2 pages) |
1 December 2009 | Appointment of Thomas Zimmerman as a director (3 pages) |
1 December 2009 | Appointment of Thomas Zimmerman as a director (3 pages) |
1 December 2009 | Appointment of Beat Conrads as a director (3 pages) |
1 December 2009 | Appointment of Beat Conrads as a director (3 pages) |
1 December 2009 | Appointment of Darren Shorrocks as a director (3 pages) |
1 December 2009 | Appointment of Darren Shorrocks as a director (3 pages) |
26 October 2009 | Termination of appointment of Urs Berchtold as a director (1 page) |
26 October 2009 | Termination of appointment of Rubino Di Girolamo as a director (1 page) |
26 October 2009 | Termination of appointment of Miriam Hersche as a secretary (1 page) |
26 October 2009 | Termination of appointment of Miriam Hersche as a secretary (1 page) |
26 October 2009 | Termination of appointment of Urs Berchtold as a director (1 page) |
26 October 2009 | Termination of appointment of Rubino Di Girolamo as a director (1 page) |
18 September 2009 | Return made up to 18/07/09; full list of members (4 pages) |
18 September 2009 | Return made up to 18/07/09; full list of members (4 pages) |
17 September 2009 | Memorandum and Articles of Association (14 pages) |
17 September 2009 | Memorandum and Articles of Association (14 pages) |
16 September 2009 | Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page) |
16 September 2009 | Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page) |
14 September 2009 | Company name changed metalor dental products LIMITED\certificate issued on 16/09/09 (2 pages) |
14 September 2009 | Company name changed metalor dental products LIMITED\certificate issued on 16/09/09 (2 pages) |
5 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
18 December 2008 | Secretary's change of particulars / miriam hersche / 08/12/2008 (1 page) |
18 December 2008 | Secretary's change of particulars / miriam hersche / 08/12/2008 (1 page) |
25 September 2008 | Appointment terminated secretary andreas schmidt (1 page) |
25 September 2008 | Appointment terminated secretary andreas schmidt (1 page) |
25 September 2008 | Secretary appointed miriam hersche (2 pages) |
25 September 2008 | Secretary appointed miriam hersche (2 pages) |
26 August 2008 | Director's change of particulars / rubino di girolamo / 15/07/2008 (1 page) |
26 August 2008 | Director's change of particulars / urs berchtold / 15/07/2008 (2 pages) |
26 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
26 August 2008 | Director's change of particulars / rubino di girolamo / 15/07/2008 (1 page) |
26 August 2008 | Director and secretary's change of particulars / andreas schmidt / 15/07/2008 (1 page) |
26 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
26 August 2008 | Director's change of particulars / urs berchtold / 15/07/2008 (2 pages) |
26 August 2008 | Director and secretary's change of particulars / andreas schmidt / 15/07/2008 (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | Director resigned (1 page) |
8 February 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
8 February 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
20 August 2007 | Location of register of members (1 page) |
20 August 2007 | Location of register of members (1 page) |
20 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
20 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
2 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: 74 warstone lane birmingham west midlands B18 6NG (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 74 warstone lane birmingham west midlands B18 6NG (1 page) |
23 January 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
23 January 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
23 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
23 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
31 July 2006 | New secretary appointed;new director appointed (2 pages) |
31 July 2006 | New secretary appointed;new director appointed (2 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Secretary resigned;director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Secretary resigned;director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
1 December 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
1 December 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
22 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
22 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
19 May 2005 | Director's particulars changed (1 page) |
19 May 2005 | Return made up to 18/07/02; full list of members (5 pages) |
19 May 2005 | Director's particulars changed (1 page) |
19 May 2005 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
19 May 2005 | Return made up to 18/07/03; full list of members (5 pages) |
19 May 2005 | Return made up to 18/07/03; full list of members (5 pages) |
19 May 2005 | Return made up to 18/07/04; full list of members (7 pages) |
19 May 2005 | Director's particulars changed (1 page) |
19 May 2005 | Return made up to 18/07/02; full list of members (5 pages) |
19 May 2005 | Location of register of members (1 page) |
19 May 2005 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
19 May 2005 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
19 May 2005 | Director's particulars changed (1 page) |
19 May 2005 | Location of register of members (1 page) |
19 May 2005 | Return made up to 18/07/04; full list of members (7 pages) |
19 May 2005 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
17 May 2005 | Restoration by order of the court (1 page) |
17 May 2005 | Restoration by order of the court (1 page) |
21 April 2005 | Bona Vacantia disclaimer (1 page) |
21 April 2005 | Bona Vacantia disclaimer (1 page) |
28 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 124-130 seymour place london W1H 6BG (1 page) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New secretary appointed;new director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Secretary resigned;director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Secretary resigned;director resigned (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 124-130 seymour place london W1H 6BG (1 page) |
9 July 2004 | New secretary appointed;new director appointed (2 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (2 pages) |
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
27 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
15 October 2001 | Return made up to 18/07/01; full list of members (6 pages) |
15 October 2001 | Return made up to 18/07/01; full list of members (6 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
23 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
23 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
28 July 2000 | Return made up to 18/07/00; full list of members
|
28 July 2000 | Return made up to 18/07/00; full list of members
|
10 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
10 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Return made up to 18/07/99; full list of members (7 pages) |
20 August 1999 | Return made up to 18/07/99; full list of members (7 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Return made up to 18/07/98; full list of members; amend (7 pages) |
9 February 1999 | Return made up to 18/07/98; full list of members; amend (7 pages) |
9 February 1999 | New director appointed (2 pages) |
17 September 1998 | Return made up to 18/07/98; full list of members (6 pages) |
17 September 1998 | Return made up to 18/07/98; full list of members (6 pages) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
8 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
8 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
19 August 1997 | Return made up to 18/07/97; full list of members (7 pages) |
19 August 1997 | Return made up to 18/07/97; full list of members (7 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
23 April 1997 | Company name changed scientific metal company LIMITED (the)\certificate issued on 24/04/97 (2 pages) |
23 April 1997 | Company name changed scientific metal company LIMITED (the)\certificate issued on 24/04/97 (2 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 September 1996 | Return made up to 18/07/96; full list of members (6 pages) |
2 September 1996 | Return made up to 18/07/96; full list of members (6 pages) |
27 March 1996 | Full accounts made up to 31 December 1995 (12 pages) |
27 March 1996 | Full accounts made up to 31 December 1995 (12 pages) |
28 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
28 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |