01153873 LTD
DEALCO 2 LIMITED
BOUNDARY METALS LIMITED
BOUNDARY METAL LIMITED
ORBITMOAT LIMITED
CUSTOM METAL FABRICATIONS LIMITED
Company type Private Limited Company , Active Company Number 01153873 Record last updated Friday, October 28, 2022 8:31:19 AM UTC Official Address Trios House Reform Road Maidenhead Berkshire Sl68da Oldfield There are 41 companies registered at this street
Postal Code SL68DA Sector manufacture, fabricate, metal
Visits Document Type Publication date Download link Registry Oct 1, 2022 Appointment of a man as Director Registry Oct 1, 2022 Appointment of a man as Director 6738... Registry Jan 3, 2022 Resignation of 2 people: one Secretary (a man) and one Director (a man) Registry Jan 3, 2022 Appointment of a man as Secretary Registry Jan 3, 2022 Resignation of 2 people: one Secretary (a man) and one Director (a man) Registry Jan 3, 2022 Appointment of a man as Secretary Registry Feb 6, 2020 Appointment of a man as Director Registry Feb 6, 2020 Resignation of one Director (a man) Registry Feb 3, 2016 Company name change Notices Jun 19, 2014 Final meetings Registry Jun 26, 2013 Liquidator's progress report Registry May 22, 2013 Liquidator's progress report 2544... Registry Nov 15, 2012 Liquidator's progress report Registry Jun 8, 2012 Liquidator's progress report 2544... Registry May 16, 2012 Liquidator's progress report Registry Nov 22, 2011 Liquidator's progress report 2544... Registry Jun 24, 2011 Liquidator's progress report Registry May 20, 2011 Liquidator's progress report 2544... Registry May 11, 2010 Notice of appointment of liquidator in a voluntary winding up Registry Apr 23, 2010 Notice of move from administration to creditors' voluntary liquidation Registry Mar 26, 2010 Company name change Registry Nov 18, 2009 Administrator's progress report Registry Oct 8, 2009 Notice of extension of period of administration Registry May 20, 2009 Administrator's progress report Registry Feb 19, 2009 Statement of administrator's proposals Registry Feb 2, 2009 Company name change Registry Feb 2, 2009 Company name change 6738... Registry Dec 22, 2008 Company name change Registry Dec 22, 2008 Company name change 1153... Registry Dec 16, 2008 Company name change Registry Dec 16, 2008 Resignation of one Company Director Sales and one Director (a man) Registry Dec 16, 2008 Appointment of a man as Accounts Manager and Director Registry Dec 16, 2008 Company name change Registry Dec 15, 2008 Statement of administrator's proposals Registry Dec 13, 2008 Change of name certificate Registry Oct 31, 2008 Three appointments: 3 men Registry Oct 27, 2008 Appointment of a man as Director and Company Director Registry Oct 23, 2008 Notice of administrators appointment Registry Oct 21, 2008 Three appointments: 3 men Registry Oct 20, 2008 Change in situation or address of registered office Registry Sep 29, 2008 Annual return Registry Jul 15, 2008 Company name change Registry Jul 15, 2008 Company name change 1153... Registry Jun 12, 2008 Resignation of 2 people: a woman and a man Financials Feb 2, 2008 Annual accounts Registry Oct 2, 2007 Annual return Financials Jan 30, 2007 Annual accounts Registry Nov 11, 2006 Annual return Registry Jun 29, 2006 Particulars of a mortgage or charge Registry Jun 13, 2006 Change of accounting reference date Financials Jan 4, 2006 Annual accounts Registry Nov 14, 2005 Resignation of one Quantity Surveyor and one Director (a man) Registry Oct 19, 2005 Annual return Financials Dec 24, 2004 Annual accounts Registry Nov 26, 2004 Annual return Financials Dec 30, 2003 Annual accounts Registry Nov 21, 2003 Annual return Financials Dec 31, 2002 Annual accounts Registry Dec 5, 2002 Annual return Registry Aug 2, 2002 Resignation of one Company Director and one Director (a man) Registry Aug 2, 2002 Appointment of a man as Director and Contract Manager Financials Dec 28, 2001 Annual accounts Registry Oct 11, 2001 Annual return Registry Oct 11, 2001 Particulars of a mortgage or charge Financials Jan 15, 2001 Annual accounts Registry Oct 10, 2000 Annual return Registry Mar 15, 2000 Annual return 2544... Registry Feb 24, 2000 Appointment of a woman Financials Dec 23, 1999 Annual accounts Registry Oct 23, 1999 Particulars of a mortgage or charge Financials Dec 29, 1998 Annual accounts Registry Nov 18, 1998 Annual return Financials Dec 29, 1997 Annual accounts Registry Oct 31, 1997 Annual return Financials Jan 3, 1997 Annual accounts Registry Oct 31, 1996 Annual return Registry Sep 24, 1996 Appointment of a man as Accountant and Secretary Registry Aug 14, 1996 Resignation of 2 people: one Director (a woman) Registry Nov 30, 1995 Annual return Financials Sep 4, 1995 Annual accounts Registry Apr 4, 1995 Particulars of a mortgage or charge Registry Jan 1, 1995 Historical Financials Dec 1, 1994 Annual accounts Registry Oct 31, 1994 Annual return Registry Dec 9, 1993 Annual return 2544... Financials Aug 22, 1993 Annual accounts Registry Apr 21, 1993 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 6, 1992 Director's particulars changed Registry Nov 6, 1992 Annual return Financials Aug 18, 1992 Annual accounts Registry Nov 4, 1991 Annual return Registry Oct 31, 1991 Four appointments: a woman and 3 men Registry Sep 28, 1991 Three appointments: 3 men Registry Sep 13, 1991 Notice of new accounting reference date given during the course of an accounting reference period Registry Nov 12, 1990 Memorandum of association Registry Nov 7, 1990 Director resigned, new director appointed Registry Nov 6, 1990 Change in situation or address of registered office Registry Nov 6, 1990 Change of name certificate Registry Oct 29, 1990 Alter mem and arts