Lydmet LTD
FEDERAL-MOGUL CAMSHAFT CASTINGS LIMITED
WEYBURN-LYDMET LIMITED
Company type Private Limited Company , Dissolved Company Number 00284953 Record last updated Friday, April 21, 2017 5:58:54 AM UTC Official Address 14 Suite Manchester International Office Centre Styal Road Woodhouse Park There are 53 companies registered at this street
Postal Code M225TN Sector manufacture, part, accessory, motor, vehicle
Document Type Publication date Download link Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Financials May 21, 2014 Annual accounts Registry Apr 22, 2014 Annual return Registry Jan 29, 2014 Company name change Registry Jan 29, 2014 Change of name certificate Registry Jan 29, 2014 Notice of change of name nm01 - resolution Registry Dec 20, 2013 Resignation of one Director Registry Dec 19, 2013 Appointment of a man as Director Registry Dec 13, 2013 Resignation of one Tax Advisor and one Director (a man) Registry Dec 13, 2013 Appointment of a man as Accountant and Director Registry Jul 10, 2013 Resignation of one Director Registry Jul 9, 2013 Appointment of a man as Director Registry Jul 2, 2013 Resignation of one Director (a man) and one Plant Manager Registry Jul 2, 2013 Appointment of a man as Tax Advisor and Director Financials Jun 5, 2013 Annual accounts Registry Apr 12, 2013 Change of particulars for secretary Registry Apr 12, 2013 Change of particulars for secretary 2849... Financials May 31, 2012 Annual accounts Registry Apr 5, 2012 Annual return Registry Mar 16, 2012 Change of registered office address Registry Mar 16, 2012 Change of registered office address 2849... Financials Jun 7, 2011 Annual accounts Registry Mar 23, 2011 Annual return Registry Jul 28, 2010 Appointment of a person as Secretary Registry Jul 22, 2010 Resignation of one Secretary Registry Jul 21, 2010 Resignation of a woman Registry Jul 21, 2010 Appointment of a woman as Secretary Financials Jun 24, 2010 Annual accounts Registry Mar 2, 2010 Change of particulars for director Registry Mar 2, 2010 Change of particulars for director 2849... Registry Jan 13, 2010 Annual return Financials Jul 27, 2009 Annual accounts Registry Jul 7, 2009 Notice to registrar of companies of supervisor's progress report Registry Jul 3, 2009 Notice to registrar of companies of completion or termination of voluntary arrangement Registry Feb 2, 2009 Appointment of a man as Director Registry Jan 20, 2009 Resignation of a director Registry Jan 20, 2009 Resignation of one Director (a man) and one Plant Manager Registry Jan 20, 2009 Appointment of a man as Plant Manager and Director Registry Jan 19, 2009 Appointment of a woman as Secretary Registry Jan 6, 2009 Resignation of a secretary Registry Jan 1, 2009 Appointment of a woman Registry Jan 1, 2009 Resignation of one Secretary (a man) Registry Dec 3, 2008 Insolvency:statement of affairs 2.14b Registry Nov 21, 2008 Notice to registrar of companies of supervisor's progress report Financials Sep 24, 2008 Annual accounts Registry Feb 28, 2008 Annual return Registry Dec 19, 2007 Miscellaneous document Registry Nov 27, 2007 Notice to registrar of companies of supervisor's progress report Financials Nov 6, 2007 Annual accounts Registry Mar 10, 2007 Annual return Registry Feb 2, 2007 Administrator's abstract of receipts and payments Registry Dec 6, 2006 Notice of discharge of administration order Registry Nov 29, 2006 Administrator's abstract of receipts and payments Financials Oct 30, 2006 Annual accounts Financials Oct 30, 2006 Annual accounts 2849... Financials Oct 30, 2006 Annual accounts Registry Oct 10, 2006 Order of court Registry Sep 26, 2006 Notice to registrar of companies of voluntary arrangement taking effect Registry May 25, 2006 Administrator's abstract of receipts and payments Registry Feb 2, 2006 Appointment of a director Registry Feb 2, 2006 Appointment of a director 2849... Registry Jan 26, 2006 Resignation of one Accountant and one Director (a man) Registry Jan 23, 2006 Appointment of a man as Plant Manager and Director Registry Nov 24, 2005 Administrator's abstract of receipts and payments Registry Oct 13, 2005 Appointment of a director Registry Oct 12, 2005 Resignation of a director Registry Oct 4, 2005 Appointment of a man as Accountant and Director Registry Sep 30, 2005 Resignation of one Company Director and one Director (a man) Registry Jun 21, 2005 Administrator's abstract of receipts and payments Registry May 27, 2005 Administrator's abstract of receipts and payments 2849... Registry May 5, 2005 Appointment of a director Registry Apr 18, 2005 Appointment of a man as Director and Company Director Registry Dec 30, 2004 Resignation of a director Registry Dec 22, 2004 Resignation of one Attorney and one Director (a man) Registry Dec 2, 2004 Administrator's abstract of receipts and payments Registry Aug 25, 2004 Notice of variation of administration order Registry Jun 1, 2004 Administrator's abstract of receipts and payments Registry Jan 26, 2004 Alteration to memorandum and articles Registry Dec 9, 2003 Resignation of a director Registry Dec 8, 2003 Administrator's abstract of receipts and payments Registry Nov 28, 2003 Resignation of one Sen Vice President And General and one Director (a man) Financials Oct 29, 2003 Annual accounts Registry Jun 2, 2003 Administrator's abstract of receipts and payments Registry Feb 17, 2003 Resignation of a director Financials Feb 4, 2003 Annual accounts Registry Feb 1, 2003 Resignation of one Sales And Marketing Director and one Director (a man) Financials Dec 4, 2002 Annual accounts Registry Dec 2, 2002 Administrator's abstract of receipts and payments Registry May 28, 2002 Administrator's abstract of receipts and payments 2849... Registry Mar 27, 2002 Resignation of a director Registry Mar 1, 2002 Resignation of one Operations Director and one Director (a man) Registry Feb 20, 2002 Notice of result of meeting of creditors Registry Jan 24, 2002 Statement of administrator's proposals Registry Oct 17, 2001 Change in situation or address of registered office Registry Oct 10, 2001 Administration order Registry Oct 8, 2001 Notice of administration order Registry Oct 5, 2001 Alteration to memorandum and articles Registry Oct 5, 2001 Alteration to memorandum and articles 2849... Registry Aug 17, 2001 Appointment of a director Registry Aug 1, 2001 Appointment of a man as Director and Sen Vice President And General