Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Metco Precision Metalwork LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 27, 1996)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 01974831
Record last updated Sunday, April 12, 2015 7:46:18 PM UTC
Official Address 3 Floor 39-45 Shaftesbury Avenue West End
There are 146 companies registered at this street
Locality West Endlondon
Region WestminsterLondon, England
Postal Code W1D6LA
Sector Manufacture other fabricated metal products

Charts

Visits

METCO PRECISION METALWORK LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-122025-22025-301

Searches

METCO PRECISION METALWORK LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2018-401
Document Type Publication date Download link
Registry Apr 28, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 28, 2013 Liquidator's progress report Liquidator's progress report
Registry Jan 28, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Sep 25, 2012 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Sep 25, 2012 Notice of ceasing to act as an administrative receiver, receiver or manager Notice of ceasing to act as an administrative receiver, receiver or manager
Registry Jul 16, 2012 Liquidator's progress report Liquidator's progress report
Registry Jan 23, 2012 Liquidator's progress report 1974... Liquidator's progress report 1974...
Registry Jan 13, 2012 Notice of resignation as voluntary liquidator under section 171 Notice of resignation as voluntary liquidator under section 171
Registry Dec 6, 2011 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Aug 12, 2011 Liquidator's progress report Liquidator's progress report
Registry Mar 17, 2011 Liquidator's progress report 1974... Liquidator's progress report 1974...
Registry Dec 6, 2010 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Sep 21, 2010 Liquidator's progress report Liquidator's progress report
Registry Sep 21, 2010 Liquidator's progress report 1974... Liquidator's progress report 1974...
Registry Feb 23, 2010 Liquidator's progress report Liquidator's progress report
Registry Dec 7, 2009 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Jul 16, 2009 Liquidator's progress report Liquidator's progress report
Registry Jun 17, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 20, 2009 Liquidator's progress report Liquidator's progress report
Registry Dec 9, 2008 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Jul 17, 2008 Liquidator's progress report Liquidator's progress report
Registry Jan 24, 2008 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Jan 16, 2008 Liquidator's progress report Liquidator's progress report
Registry Jul 17, 2007 Liquidator's progress report 1974... Liquidator's progress report 1974...
Registry Feb 6, 2007 Liquidator's progress report Liquidator's progress report
Registry Dec 8, 2006 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Aug 1, 2006 Liquidator's progress report Liquidator's progress report
Registry Jan 30, 2006 Liquidator's progress report 1974... Liquidator's progress report 1974...
Registry Dec 6, 2005 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Nov 28, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 28, 2005 Liquidator's progress report Liquidator's progress report
Registry Jan 19, 2005 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Jan 14, 2005 Notice of appointment of receiver Notice of appointment of receiver
Registry Jan 13, 2005 Liquidator's progress report Liquidator's progress report
Registry Feb 10, 2004 Notice of constitution of liquidation committee Notice of constitution of liquidation committee
Registry Jan 20, 2004 Statement of company's affairs Statement of company's affairs
Registry Jan 20, 2004 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jan 20, 2004 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Oct 14, 2003 Annual return Annual return
Registry Aug 7, 2003 Change of accounting reference date Change of accounting reference date
Registry Jul 24, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 26, 2003 Particulars of a mortgage or charge 1974... Particulars of a mortgage or charge 1974...
Registry Mar 27, 2003 Auditor's letter of resignation Auditor's letter of resignation
Registry Mar 27, 2003 Miscellaneous document Miscellaneous document
Registry Jan 3, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 6, 2002 Annual return Annual return
Financials Jul 30, 2002 Annual accounts Annual accounts
Registry Nov 5, 2001 Auditor's letter of resignation Auditor's letter of resignation
Registry Aug 14, 2001 Annual return Annual return
Financials May 18, 2001 Annual accounts Annual accounts
Registry Jan 31, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 11, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 11, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 1974... Declaration of satisfaction in full or in part of a mortgage or charge 1974...
Registry Oct 11, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Aug 2, 2000 Annual accounts Annual accounts
Registry Jul 27, 2000 Annual return Annual return
Registry Mar 24, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 2, 2000 Annual accounts Annual accounts
Registry Jul 7, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 23, 1999 Particulars of a mortgage or charge 1974... Particulars of a mortgage or charge 1974...
Registry Jun 22, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 15, 1999 Annual return Annual return
Registry Oct 12, 1998 Annual return 1974... Annual return 1974...
Financials Jun 21, 1998 Annual accounts Annual accounts
Registry Jun 18, 1998 Resignation of a director Resignation of a director
Registry Jun 3, 1998 Resignation of one Production and one Director (a man) Resignation of one Production and one Director (a man)
Financials Apr 14, 1998 Annual accounts Annual accounts
Registry Jan 29, 1998 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry Nov 20, 1997 Appointment of a director Appointment of a director
Registry Nov 19, 1997 Appointment of a director 1974... Appointment of a director 1974...
Registry Nov 17, 1997 Appointment of a man as Production and Director Appointment of a man as Production and Director
Registry Aug 20, 1997 Change of accounting reference date Change of accounting reference date
Registry Aug 13, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 4, 1997 Particulars of a mortgage or charge 1974... Particulars of a mortgage or charge 1974...
Registry Jul 16, 1997 Resignation of a director Resignation of a director
Registry Jul 9, 1997 Appointment of a man as Precision Engineer and Director Appointment of a man as Precision Engineer and Director
Registry Jun 30, 1997 Annual return Annual return
Registry May 27, 1997 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry Nov 1, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 21, 1996 Appointment of a director Appointment of a director
Registry Oct 1, 1996 Appointment of a man as Engineer and Director Appointment of a man as Engineer and Director
Financials Aug 27, 1996 Annual accounts Annual accounts
Registry Jun 14, 1996 Annual return Annual return
Registry May 30, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 24, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 24, 1996 Declaration of satisfaction in full or in part of a mortgage or charge 1974... Declaration of satisfaction in full or in part of a mortgage or charge 1974...
Registry May 9, 1996 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 9, 1996 £ nc 25000/6000000 £ nc 25000/6000000
Registry May 9, 1996 Alter mem and arts Alter mem and arts
Financials Aug 17, 1995 Annual accounts Annual accounts
Registry Jun 15, 1995 Annual return Annual return
Financials Sep 28, 1994 Annual accounts Annual accounts
Registry Jun 5, 1994 Annual return Annual return
Registry May 17, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 30, 1993 Annual accounts Annual accounts
Registry Jul 20, 1993 Annual return Annual return
Registry Jul 20, 1993 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Jun 26, 1992 Annual accounts Annual accounts
Registry Jun 26, 1992 Annual return Annual return
Registry May 26, 1992 Alter mem and arts Alter mem and arts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)