- Company Overview for METROPOLE ARTS CENTRE TRUST LIMITED(THE) (00696919)
- Filing history for METROPOLE ARTS CENTRE TRUST LIMITED(THE) (00696919)
- People for METROPOLE ARTS CENTRE TRUST LIMITED(THE) (00696919)
- More for METROPOLE ARTS CENTRE TRUST LIMITED(THE) (00696919)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
27 Apr 2012 | TM01 | Termination of appointment of Mavie Patricia Mcmath as a director on 10 April 2012 | |
27 Apr 2012 | TM01 | Termination of appointment of John Michael Umbers as a director on 10 April 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 20 November 2011 no member list | |
07 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2011 | AA | Full accounts made up to 30 September 2010 | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2011 | AR01 | Annual return made up to 20 November 2010 no member list | |
12 Jan 2011 | TM02 | Termination of appointment of Richard Fraser as a secretary | |
12 Jan 2011 | AP03 | Appointment of Mrs Angela Jane Davis as a secretary | |
07 Oct 2010 | AA | Full accounts made up to 30 September 2009 | |
18 Feb 2010 | AR01 | Annual return made up to 20 November 2009 no member list | |
18 Feb 2010 | CH01 | Director's details changed for Colonel John Michael Umbers on 20 November 2009 | |
18 Feb 2010 | CH01 | Director's details changed for Mrs Mavie Patricia Mcmath on 20 November 2009 | |
18 Feb 2010 | CH01 | Director's details changed for The Honourable William Pleydell-Bouverie on 20 November 2009 | |
18 Feb 2010 | CH01 | Director's details changed for Peter Bettley on 20 November 2009 | |
18 Feb 2010 | CH01 | Director's details changed for Professor Grenville Roderick Hancox on 20 November 2009 | |
15 Jan 2010 | AA01 | Previous accounting period extended from 31 March 2009 to 30 September 2009 | |
31 Jul 2009 | 288c | Director's Change of Particulars / mavie memath / 31/07/2009 / Title was: , now: mrs; Surname was: memath, now: mcmath | |
16 Mar 2009 | 287 | Registered office changed on 16/03/2009 from the metropole the leas folkestone kent CT20 2LS | |
11 Feb 2009 | AA | Full accounts made up to 31 March 2008 | |
30 Jan 2009 | 288b | Appointment Terminated Director maureen klugman | |
07 Jan 2009 | 288a | Director appointed mavie patricia memath |