Advanced company searchLink opens in new window

METRO NOMINEES (ISLINGTON NO.2) LIMITED

Company number 04139124

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)
22 Jan 2004 288a New director appointed
11 Jan 2004 288a New director appointed
11 Jan 2004 288b Director resigned
11 Jan 2004 288b Director resigned
11 Jan 2004 288b Director resigned
11 Jan 2004 288b Director resigned
17 Oct 2003 287 Registered office changed on 17/10/03 from: 40 queen anne street london W1G 9EL
17 Oct 2003 288a New secretary appointed
17 Oct 2003 288b Secretary resigned
14 Aug 2003 288b Director resigned
01 Aug 2003 AA Total exemption full accounts made up to 31 March 2003
16 Jul 2003 288b Director resigned
22 Jan 2003 363a Return made up to 11/01/03; full list of members
15 Aug 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jul 2002 395 Particulars of mortgage/charge
24 Jul 2002 395 Particulars of mortgage/charge
24 Jul 2002 288c Director's particulars changed
24 May 2002 CERTNM Company name changed delancey sixty three LIMITED\certificate issued on 24/05/02
21 May 2002 AA Accounts for a dormant company made up to 31 March 2002
16 Jan 2002 363a Return made up to 11/01/02; full list of members
16 Jan 2002 287 Registered office changed on 16/01/02 from: c/o lewis golden & co 40 queen anne street london W1G 9EL
07 Nov 2001 288c Director's particulars changed
30 Aug 2001 288a New director appointed
15 Feb 2001 225 Accounting reference date extended from 31/01/02 to 31/03/02
05 Feb 2001 288a New director appointed