- Company Overview for METAFOCUS LIMITED (03874058)
- Filing history for METAFOCUS LIMITED (03874058)
- People for METAFOCUS LIMITED (03874058)
- Charges for METAFOCUS LIMITED (03874058)
- Insolvency for METAFOCUS LIMITED (03874058)
- More for METAFOCUS LIMITED (03874058)
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) |
---|---|---|---|
11 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 June 2014 | |
05 Jul 2013 | LIQ MISC | Insolvency:order of court removing andrew j cordon and appointing richard saville as liquidators of the company | |
05 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
05 Jul 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
15 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 18 January 2012 | |
18 Apr 2011 | AD01 | Registered office address changed from Regency House 21 the Ropewalk Nottingham Nottinghamshire NG15DU England on 18 April 2011 | |
25 Jan 2011 | 4.20 | Statement of affairs with form 4.19 | |
25 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
25 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2011 | AD01 | Registered office address changed from 3-5 Commercial Gate Mansfield Nottinghamshire NG18 1EJ on 10 January 2011 | |
20 Apr 2010 | TM01 | Termination of appointment of Peter Graylish as a director | |
20 Jan 2010 | AR01 |
Annual return made up to 9 November 2009 with full list of shareholders
Statement of capital on 2010-01-20
|
|
13 Jan 2010 | CH01 | Director's details changed for Patricia Elizabeth Clements on 8 November 2009 | |
13 Jan 2010 | CH03 | Secretary's details changed for Patricia Elizabeth Clements on 8 November 2009 | |
13 Jan 2010 | CH01 | Director's details changed for Alan Terence Beaumont Clements on 8 November 2009 | |
13 Jan 2010 | CH01 | Director's details changed for Peter Graylish on 8 November 2009 | |
13 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Jul 2009 | 288b | Appointment terminated director ian lockwood | |
09 Jul 2009 | 88(3) | Particulars of contract relating to shares | |
09 Jul 2009 | 88(2) | Ad 30/06/09\gbp si 132@0.001=0.132\gbp ic 100/100.132\ | |
09 Jul 2009 | 122 | S-div | |
09 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
05 May 2009 | 363a | Return made up to 09/11/08; no change of members |