METALOCK ENGINEERING UK LIMITED - COVENTRY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-05 View Report
Accounts. Accounts type full. 2023-05-02 View Report
Confirmation statement. Statement with no updates. 2022-10-05 View Report
Accounts. Accounts type full. 2022-08-09 View Report
Officers. Officer name: Mrs Tanja Kristin Dahlstrom. Appointment date: 2022-03-30. 2022-03-30 View Report
Officers. Termination date: 2022-03-30. Officer name: Thomas Roland Martensson. 2022-03-30 View Report
Confirmation statement. Statement with updates. 2021-09-10 View Report
Officers. Change date: 2020-12-16. Officer name: Martyn Harold Green. 2021-09-06 View Report
Confirmation statement. Statement with no updates. 2021-06-14 View Report
Accounts. Accounts type full. 2021-04-12 View Report
Accounts. Accounts type full. 2020-10-16 View Report
Confirmation statement. Statement with no updates. 2020-05-29 View Report
Confirmation statement. Statement with no updates. 2019-05-14 View Report
Accounts. Accounts type full. 2019-03-29 View Report
Confirmation statement. Statement with no updates. 2018-05-15 View Report
Accounts. Accounts type full. 2018-04-24 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Sheikh Mohammed Hussein Alamoudi. 2018-02-13 View Report
Persons with significant control. Psc name: Martyn Harold Green. Cessation date: 2017-12-31. 2018-02-13 View Report
Confirmation statement. Statement with updates. 2017-05-16 View Report
Accounts. Accounts type full. 2017-04-13 View Report
Annual return. With made up date full list shareholders. 2016-06-27 View Report
Accounts. Accounts type full. 2016-05-06 View Report
Annual return. With made up date full list shareholders. 2015-06-01 View Report
Accounts. Accounts type full. 2015-04-17 View Report
Annual return. With made up date full list shareholders. 2014-07-24 View Report
Accounts. Accounts type full. 2014-03-10 View Report
Auditors. Auditors resignation company. 2013-05-21 View Report
Auditors. Auditors resignation company. 2013-05-16 View Report
Annual return. With made up date full list shareholders. 2013-05-14 View Report
Accounts. Accounts type full. 2013-03-21 View Report
Annual return. With made up date full list shareholders. 2012-05-15 View Report
Accounts. Accounts type full. 2012-03-06 View Report
Annual return. With made up date full list shareholders. 2011-06-22 View Report
Accounts. Accounts type full. 2011-04-14 View Report
Officers. Officer name: Lars Leijon. 2011-02-14 View Report
Annual return. With made up date full list shareholders. 2010-05-13 View Report
Officers. Officer name: Martyn Green. 2010-05-13 View Report
Officers. Change date: 2010-05-12. Officer name: Christer Wikstrom. 2010-05-13 View Report
Officers. Change date: 2010-05-12. Officer name: Martyn Harold Green. 2010-05-13 View Report
Officers. Officer name: Mrs Kerry Julie Smith. 2010-05-13 View Report
Officers. Officer name: Lars Arne Osten Leijon. Change date: 2010-05-12. 2010-05-13 View Report
Accounts. Accounts type full. 2010-04-26 View Report
Officers. Officer name: Dietmar Von Der Fecht. 2010-01-28 View Report
Annual return. Legacy. 2009-05-12 View Report
Accounts. Accounts type full. 2009-03-09 View Report
Annual return. Legacy. 2008-05-13 View Report
Address. Description: Registered office changed on 13/05/2008 from paragon way bayton road industrial estate coventry CV7 9QS. 2008-05-13 View Report
Officers. Description: Director and secretary's change of particulars / martyn green / 01/09/2007. 2008-05-13 View Report
Accounts. Accounts type small. 2008-04-10 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-11-17 View Report