Advanced company searchLink opens in new window

METROPOL (UK) LIMITED

Company number 03642330

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Dec 2001 288a New director appointed
11 Dec 2001 CERTNM Company name changed gunnarson mg securities LIMITED\certificate issued on 11/12/01
11 Dec 2001 288b Director resigned
02 Oct 2001 287 Registered office changed on 02/10/01 from: 14 endell street london WC2H 9BD
23 Aug 2001 395 Particulars of mortgage/charge
30 Jul 2001 288a New secretary appointed
29 Jul 2001 288b Director resigned
29 Jul 2001 288b Secretary resigned;director resigned
26 Jul 2001 288a New secretary appointed;new director appointed
09 Jul 2001 288a New director appointed
14 Apr 2001 88(2)R Ad 30/03/01--------- £ si 50000@1=50000 £ ic 734500/784500
04 Apr 2001 CERTNM Company name changed gunnarson (uk) LIMITED\certificate issued on 04/04/01
21 Mar 2001 88(2)R Ad 01/03/01--------- £ si 10000@1=10000 £ ic 724500/734500
10 Dec 2000 AA Full accounts made up to 31 March 2000
07 Nov 2000 363s Return made up to 01/10/00; full list of members
08 Sep 2000 88(2)R Ad 23/02/00--------- £ si 462999@1=462999 £ ic 261501/724500
08 Sep 2000 88(2)R Ad 06/09/00--------- £ si 5000@1=5000 £ ic 256501/261501
08 Sep 2000 88(2)R Ad 28/05/00--------- £ si 25000@1=25000 £ ic 231501/256501
05 Sep 2000 88(2)R Ad 30/08/00--------- £ si 231500@1=231500 £ ic 1/231501
20 Jul 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
05 Jun 2000 288b Director resigned
02 Dec 1999 363s Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
02 Dec 1999 288a New secretary appointed
03 Nov 1999 288b Secretary resigned
03 Nov 1999 288b Director resigned