-
METTALIS URBAN MINING LTD - UHY HACKER YOUNG, Lanyon House, Mission Court, Newport, United Kingdom
Company Information
- Company registration number
- 08655058
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- UHY HACKER YOUNG
- Lanyon House
- Mission Court
- Newport
- Gwent
- NP20 2DW UHY HACKER YOUNG, Lanyon House, Mission Court, Newport, Gwent, NP20 2DW UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-08-19
- Dissolved on
- 2021-12-24
- SIC/NACE
- 08990
Ownership
- Beneficial Owners
- Mr Piers Henry Benedict Thomas
- Mr Humayun Munir Sheikh
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-02-28
- Last Date: 2017-05-31
- Annual Return
- Due Date: 2019-09-02
- Last Date: 2018-08-19
-
METTALIS URBAN MINING LTD Company Description
- METTALIS URBAN MINING LTD is a ltd registered in United Kingdom with the Company reg no 08655058. Its current trading status is "closed". It was registered 2013-08-19. It has declared SIC or NACE codes as "08990". The latest accounts are filed up to 2014-08-31.It can be contacted at Uhy Hacker Young .
Get METTALIS URBAN MINING LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mettalis Urban Mining Ltd - UHY HACKER YOUNG, Lanyon House, Mission Court, Newport, United Kingdom
Did you know? kompany provides original and official company documents for METTALIS URBAN MINING LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-compulsory-winding-up-order (2021-02-26) - COCOMP
-
liquidation-compulsory-completion (2021-09-24) - L64.07
-
gazette-dissolved-liquidation (2021-12-24) - GAZ2
keyboard_arrow_right 2019
-
gazette-notice-compulsory (2019-04-30) - GAZ1
-
termination-director-company-with-name-termination-date (2019-05-01) - TM01
-
dissolved-compulsory-strike-off-suspended (2019-06-08) - DISS16(SOAS)
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-05-31) - AA
-
confirmation-statement-with-no-updates (2018-08-20) - CS01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-09-07) - MR04
-
confirmation-statement-with-no-updates (2017-08-31) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-03) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-14) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-18) - MR01
-
termination-secretary-company-with-name-termination-date (2016-01-29) - TM02
-
accounts-with-accounts-type-dormant (2016-01-27) - AA
-
change-account-reference-date-company-previous-shortened (2016-01-27) - AA01
keyboard_arrow_right 2015
-
termination-secretary-company-with-name-termination-date (2015-08-26) - TM02
-
second-filing-of-form-with-form-type-made-up-date (2015-06-18) - RP04
-
appoint-person-secretary-company-with-name-date (2015-08-26) - AP03
-
termination-director-company-with-name-termination-date (2015-08-26) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-20) - AR01
-
second-filing-of-form-with-form-type (2015-06-18) - RP04
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-15) - AD01
-
accounts-with-accounts-type-dormant (2015-05-18) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-01) - AR01
-
capital-allotment-shares (2014-02-19) - SH01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-12-04) - AP01
-
incorporation-company (2013-08-19) - NEWINC