- Company Overview for METRO SUPPLY CHAIN LIMITED (03450423)
- Filing history for METRO SUPPLY CHAIN LIMITED (03450423)
- People for METRO SUPPLY CHAIN LIMITED (03450423)
- Charges for METRO SUPPLY CHAIN LIMITED (03450423)
- More for METRO SUPPLY CHAIN LIMITED (03450423)
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) |
---|---|---|---|
16 Sep 2022 | CONNOT | Change of name notice | |
19 Jul 2022 | AD01 | Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England to C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 19 July 2022 | |
12 Jul 2022 | MA | Memorandum and Articles of Association | |
12 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2022 | MR04 | Satisfaction of charge 1 in full | |
01 Jul 2022 | MR01 | Registration of charge 034504230004, created on 30 June 2022 | |
17 May 2022 | AP01 | Appointment of Mr Mathieu Descheneaux as a director on 6 May 2022 | |
17 May 2022 | TM01 | Termination of appointment of Marc D'amour as a director on 2 March 2022 | |
03 Mar 2022 | AD01 | Registered office address changed from Unit 1 Saxham Business Park Little Saxham Bury St. Edmunds Suffolk IP28 6RX to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE on 3 March 2022 | |
02 Mar 2022 | TM01 | Termination of appointment of Stephen James Basey-Fisher as a director on 1 March 2022 | |
02 Mar 2022 | TM01 | Termination of appointment of Ann Louise Basey-Fisher as a director on 1 March 2022 | |
02 Mar 2022 | AP01 | Appointment of Mr Hanif Nanji as a director on 1 March 2022 | |
02 Mar 2022 | AP01 | Appointment of Mr Martin Stephenson Graham as a director on 1 March 2022 | |
02 Mar 2022 | AP01 | Appointment of Mr Marc D'amour as a director on 1 March 2022 | |
02 Mar 2022 | TM02 | Termination of appointment of Ann Basey-Fisher as a secretary on 1 March 2022 | |
16 Feb 2022 | MR04 | Satisfaction of charge 3 in full | |
16 Feb 2022 | MR04 | Satisfaction of charge 2 in full | |
03 Feb 2022 | PSC07 | Cessation of Stephen James Basey-Fisher as a person with significant control on 28 June 2017 | |
03 Feb 2022 | PSC07 | Cessation of Ann Louise Basey-Fisher as a person with significant control on 28 June 2017 | |
03 Feb 2022 | PSC02 | Notification of Century Properties Limited as a person with significant control on 28 June 2017 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
11 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |