Advanced company searchLink opens in new window

METRO INTERNATIONAL UK LIMITED

Company number 03653101

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)
21 Oct 2010 CH01 Director's details changed for Mr Anders Kronborg on 13 August 2010
21 Oct 2010 CH01 Director's details changed for Mr per Mikael Jensen on 13 August 2010
21 Oct 2010 AD01 Registered office address changed from 65 Chandos Place London WC2N 4HG England on 21 October 2010
21 Oct 2010 AD01 Registered office address changed from 85 Fleet Street London EC4Y 1AE Uk on 21 October 2010
19 Mar 2010 AA Full accounts made up to 31 December 2009
10 Sep 2009 AA Full accounts made up to 31 December 2008
13 Aug 2009 363a Return made up to 13/08/09; full list of members
13 Aug 2009 353 Location of register of members
05 Aug 2009 288a Secretary appointed mr anders kronborg
05 Aug 2009 288a Director appointed mr anders kronborg
04 Aug 2009 288b Appointment terminated secretary jan sjowall
04 Aug 2009 288b Appointment terminated director jan sjowall
27 Jul 2009 363a Return made up to 21/10/08; full list of members
07 Feb 2009 AA Full accounts made up to 31 December 2007
18 Jul 2008 363a Return made up to 21/10/07; full list of members
14 Jul 2008 288a Director appointed mr per mikael jensen
11 Jul 2008 287 Registered office changed on 11/07/2008 from 3RD floor interpark house 7 down street london W1J 7AJ
11 Jul 2008 288b Appointment terminated director christopher spalding
25 Jan 2008 395 Particulars of mortgage/charge
21 Nov 2007 AA Full accounts made up to 31 December 2006
16 Nov 2007 288b Director resigned
16 Nov 2007 288a New director appointed
08 Nov 2007 395 Particulars of mortgage/charge
02 Jan 2007 363a Return made up to 21/10/06; full list of members
26 Oct 2006 AA Full accounts made up to 31 December 2005