- Company Overview for METCOR ENVIRONMENTAL LTD (02447811)
- Filing history for METCOR ENVIRONMENTAL LTD (02447811)
- People for METCOR ENVIRONMENTAL LTD (02447811)
- Charges for METCOR ENVIRONMENTAL LTD (02447811)
- More for METCOR ENVIRONMENTAL LTD (02447811)
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) |
---|---|---|---|
05 Aug 2021 | MR04 | Satisfaction of charge 024478110003 in full | |
31 Mar 2021 | AA | Full accounts made up to 31 March 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
20 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
24 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
24 Oct 2018 | PSC02 | Notification of Hillgate (1234) Ltd as a person with significant control on 16 July 2018 | |
24 Oct 2018 | PSC07 | Cessation of Julie Ann White as a person with significant control on 16 July 2018 | |
24 Oct 2018 | PSC07 | Cessation of Mark David White as a person with significant control on 16 July 2018 | |
23 Oct 2018 | CH01 | Director's details changed for Lewis White on 23 October 2018 | |
23 Oct 2018 | CH01 | Director's details changed for Timothy Paul Sampson on 23 October 2018 | |
23 Oct 2018 | AD01 | Registered office address changed from Trinity House 3 Bullace Lane Dartford Kent DA1 1BB to Unit a3 Lion Business Park Dering Way Gravesend Kent DA12 2DN on 23 October 2018 | |
21 Sep 2018 | AA | Full accounts made up to 31 March 2018 | |
30 Jul 2018 | MR01 | Registration of charge 024478110004, created on 16 July 2018 | |
27 Jul 2018 | SH10 | Particulars of variation of rights attached to shares | |
27 Jul 2018 | SH08 | Change of share class name or designation | |
25 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2018 | MR01 | Registration of charge 024478110003, created on 16 July 2018 | |
20 Jul 2018 | MR01 | Registration of charge 024478110002, created on 20 July 2018 | |
19 Jul 2018 | AP01 | Appointment of Mr Nicholas Gaisman as a director on 16 July 2018 | |
19 Jul 2018 | AP01 | Appointment of Mr Michael Marks as a director on 16 July 2018 | |
19 Jul 2018 | TM02 | Termination of appointment of Julie Ann White as a secretary on 16 July 2018 | |
19 Jul 2018 | TM01 | Termination of appointment of Mark David White as a director on 16 July 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
01 Nov 2017 | CH03 | Secretary's details changed for Julie Ann White on 1 November 2017 |