Delta Sheet Metal And Metal Spinners LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 16, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2013-03-31 | |
Cash in hand | £27 | -31,952% |
Net Worth | £36,152 | +82.63% |
Liabilities | £82,850 | +25.12% |
Trade Debtors | £36,671 | -2.55% |
Total assets | £119,002 | +42.59% |
Shareholder's funds | £36,152 | +82.63% |
Total liabilities | £82,850 | +25.12% |
ETM SHEET METAL WORKERS AND METAL SPINNERS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 07700286 |
Record last updated | Monday, January 15, 2018 10:13:50 PM UTC |
Official Address | 27 Church Street Rickmansworth Hertfordshire Wd31de There are 491 companies registered at this street |
Locality | Rickmansworth |
Region | England |
Postal Code | WD31DE |
Sector | manufacture, metal, structure, part |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Oct 1, 2015 | Second notification of strike-off action in london gazette |  |
Registry | Jul 1, 2015 | Return of final meeting in a creditors' voluntary winding-up |  |
Notices | Apr 30, 2015 | Final meetings |  |
Registry | Sep 2, 2014 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Aug 16, 2014 | Change of registered office address |  |
Notices | Aug 14, 2014 | Resolutions for winding-up |  |
Notices | Aug 14, 2014 | Appointment of liquidators |  |
Registry | Aug 13, 2014 | Resolution |  |
Registry | Aug 13, 2014 | Statement of company's affairs |  |
Registry | Aug 13, 2014 | Extraordinary resolution in creditors, voluntary liquidation |  |
Notices | Jul 25, 2014 | Meetings of creditors |  |
Financials | Dec 16, 2013 | Annual accounts |  |
Registry | Aug 27, 2013 | Annual return |  |
Financials | Dec 18, 2012 | Annual accounts |  |
Registry | Jul 19, 2012 | Annual return |  |
Registry | Jul 12, 2012 | Change of registered office address |  |
Registry | Jul 12, 2012 | Change of registered office address 2588982... |  |
Registry | Jul 12, 2012 | Change of registered office address |  |
Registry | Dec 5, 2011 | Change of accounting reference date |  |
Registry | Sep 29, 2011 | Change of name certificate |  |
Registry | Sep 29, 2011 | Company name change |  |
Registry | Sep 13, 2011 | Resignation of one Director |  |
Registry | Sep 1, 2011 | Resignation of one Toolmaker and one Director (a man) |  |
Registry | Jul 11, 2011 | Two appointments: 2 men |  |