METAL PROCESSORS LIMITED

16-18 Pontardulais Road 16-18 Pontardulais Road, Swansea, SA4 2FE, W. Glamorgan
StatusDISSOLVED
Company No.02365478
CategoryPrivate Limited Company
Incorporated28 Mar 1989
Age35 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 years, 3 months, 1 day

SUMMARY

METAL PROCESSORS LIMITED is an dissolved private limited company with number 02365478. It was incorporated 35 years, 3 months, 11 days ago, on 28 March 1989 and it was dissolved 4 years, 3 months, 1 day ago, on 07 April 2020. The company address is 16-18 Pontardulais Road 16-18 Pontardulais Road, Swansea, SA4 2FE, W. Glamorgan.



Company Fillings

Gazette dissolved compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 24 May 1996

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 05 Feb 1996

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 11 Oct 1995

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Oct 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/95; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type

Date: 05 Feb 1995

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 11 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 1994

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Legacy

Date: 04 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 1993

Action Date: 31 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-31

Documents

View document PDF

Legacy

Date: 16 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/92; no change of members

Documents

View document PDF

Accounts with made up date

Date: 03 Apr 1992

Action Date: 31 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-31

Documents

View document PDF

Legacy

Date: 22 Oct 1991

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/91; no change of members

Documents

View document PDF

Accounts with made up date

Date: 07 Jun 1991

Action Date: 31 May 1990

Category: Accounts

Type: AA

Made up date: 1990-05-31

Documents

View document PDF

Legacy

Date: 02 May 1991

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/90; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jun 1990

Category: Capital

Type: 88(2)R

Description: Ad 31/05/90--------- £ si 99@1=99 £ ic 2/101

Documents

View document PDF

Legacy

Date: 09 May 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 1989

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/05

Documents

View document PDF

Legacy

Date: 05 Apr 1989

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 Mar 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIMI CONSULTANCY LIMITED

38 HOLT AVENUE,LEAMINGTON SPA,CV33 9RE

Number:04954173
Status:ACTIVE
Category:Private Limited Company

BLENHEIM CHALCOT MANAGEMENT LIMITED

1 HAMMERSMITH BROADWAY,LONDON,W6 9DL

Number:10295723
Status:ACTIVE
Category:Private Limited Company

GRANITE NORTH SPIRITS LIMITED

UNIT 15, SPIRES BUSINESS UNITS MUGIEMOSS ROAD,ABERDEEN,AB21 9BG

Number:SC547034
Status:ACTIVE
Category:Private Limited Company

OH MY GOODNESS CAKES LTD

144 MACKIE AVENUE,BRIGHTON,BN1 8SB

Number:10564500
Status:ACTIVE
Category:Private Limited Company

SENHANDLEY LIMITED

10 MANOR PARK,BANBURY,OX16 3TB

Number:09253014
Status:ACTIVE
Category:Private Limited Company

SUNASRE LTD

205 ELM DRIVE,NEWPORT,NP11 6PP

Number:11138503
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