Advanced company searchLink opens in new window

METROCOMP UK LIMITED

Company number 04001241

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)
30 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2012 4.72 Return of final meeting in a creditors' voluntary winding up
07 Mar 2012 4.68 Liquidators' statement of receipts and payments to 26 February 2012
07 Sep 2011 4.68 Liquidators' statement of receipts and payments to 26 August 2011
08 Mar 2011 4.68 Liquidators' statement of receipts and payments to 26 February 2011
23 Nov 2010 LIQ MISC INSOLVENCY:sec of state release of liquidator
26 Oct 2010 LIQ MISC OC Court order INSOLVENCY:Replacement of Liquidator :- r h Toone replaces g a Hacker 02/07/2010
26 Oct 2010 600 Appointment of a voluntary liquidator
26 Oct 2010 4.46 Notice of vacation of office of voluntary liquidator
16 Sep 2010 4.68 Liquidators' statement of receipts and payments to 26 August 2010
04 Mar 2010 4.68 Liquidators' statement of receipts and payments to 26 February 2010
16 Sep 2009 4.68 Liquidators' statement of receipts and payments to 26 August 2009
10 Mar 2009 4.68 Liquidators' statement of receipts and payments to 26 February 2009
13 Mar 2008 4.20 Statement of affairs with form 4.19
13 Mar 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-02-27
13 Mar 2008 600 Appointment of a voluntary liquidator
18 Feb 2008 287 Registered office changed on 18/02/08 from: unit 9 thesiger close worthing west sussex BN11 2RN
01 Nov 2007 AA Total exemption full accounts made up to 31 December 2006
15 Oct 2007 403a Declaration of satisfaction of mortgage/charge
13 Sep 2007 288a New secretary appointed
06 Sep 2007 363a Return made up to 24/05/07; full list of members
05 Sep 2007 288c Director's particulars changed
22 Aug 2007 288b Secretary resigned;director resigned
22 Aug 2007 288b Director resigned
30 Nov 2006 403a Declaration of satisfaction of mortgage/charge