- Company Overview for METOC LIMITED (01489779)
- Filing history for METOC LIMITED (01489779)
- People for METOC LIMITED (01489779)
- Charges for METOC LIMITED (01489779)
- More for METOC LIMITED (01489779)
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) |
---|---|---|---|
04 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
08 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
20 Feb 2015 | TM01 | Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 | |
22 Sep 2014 | AP01 | Appointment of Mr Philip Michael Oaks as a director on 2 September 2014 | |
11 Sep 2014 | TM01 | Termination of appointment of Chetan Kumar Parmar as a director on 11 August 2014 | |
11 Sep 2014 | AP01 | Appointment of Robert Alan Van Dorp as a director on 2 September 2014 | |
11 Sep 2014 | TM01 | Termination of appointment of Stephen Arthur Harrington as a director on 2 September 2014 | |
01 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
02 Jan 2014 | TM01 | Termination of appointment of Alistair Bird as a director | |
18 Dec 2013 | TM01 | Termination of appointment of Talban Sohi as a director | |
17 Dec 2013 | AP01 | Appointment of Suzanne Rosslynn Shine as a director | |
22 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
05 Apr 2013 | TM01 | Termination of appointment of Stephen Smith as a director | |
13 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
06 Feb 2013 | TM01 | Termination of appointment of Jan-Jorg Muller-Seiler as a director | |
07 Jan 2013 | AD01 | Registered office address changed from 25 Savile Row London W1S 2ES on 7 January 2013 | |
07 Jan 2013 | AP04 | Appointment of Intertek Secretaries Limited as a secretary | |
07 Jan 2013 | TM02 | Termination of appointment of Debbie Walmsley as a secretary | |
07 Jan 2013 | AP01 | Appointment of Mr Talban Singh Sohi as a director | |
07 Jan 2013 | AP01 | Appointment of Stephen Arthur Harrington as a director | |
07 Jan 2013 | AP01 | Appointment of Chetan Kumar Parmar as a director |