Advanced company searchLink opens in new window

METTIS GROUP LIMITED

Company number 03657564

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)
17 Mar 2014 SH20 Statement by directors
17 Mar 2014 SH19 Statement of capital on 17 March 2014
  • GBP 6,156,446.9593
17 Mar 2014 CAP-SS Solvency statement dated 14/03/14
17 Mar 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share prem acct 14/03/2014
02 Jan 2014 MEM/ARTS Memorandum and Articles of Association
02 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement debenture agreement intercreditor agreement other company business 12/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Dec 2013 MR01 Registration of charge 036575640018
10 Dec 2013 TM01 Termination of appointment of Brian Doran as a director
09 Dec 2013 TM01 Termination of appointment of Malcolm Pollard as a director
09 Dec 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
03 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
16 Sep 2013 TM01 Termination of appointment of Lawrence Jenkins as a director
12 Jun 2013 AP01 Appointment of Mr Philip Ivor Taylor as a director
12 Jun 2013 AP03 Appointment of Mr Philip Ivor Taylor as a secretary
02 May 2013 TM01 Termination of appointment of David Stark as a director
02 May 2013 TM02 Termination of appointment of David Stark as a secretary
28 Dec 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
01 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
25 Sep 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
25 Jul 2012 AP03 Appointment of Mr David Murray Stark as a secretary
25 Jul 2012 AP01 Appointment of Mr David Murray Stark as a director
25 Jul 2012 TM01 Termination of appointment of Nigel White as a director
25 Jul 2012 TM02 Termination of appointment of Nigel White as a secretary
25 Jul 2012 CH01 Director's details changed for Mr Philip Hughes on 24 July 2012
19 Apr 2012 SH02 Sub-division of shares on 30 March 2012