Advanced company searchLink opens in new window

METACURVE INTELLECTUAL PROPERTIES LIMITED

Company number 05048588

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)
04 May 2012 TM01 Termination of appointment of Anthony Mckeever as a director
02 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
25 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
21 Feb 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
19 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
27 Apr 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Mr Anthony Michael Mckeever on 18 February 2010
26 Apr 2010 CH01 Director's details changed for Mr Robert Buchanan Findlay on 18 February 2010
27 Nov 2009 AD01 Registered office address changed from C/O Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 27 November 2009
16 Sep 2009 AA Total exemption small company accounts made up to 28 February 2009
18 Feb 2009 363a Return made up to 18/02/09; full list of members
10 Sep 2008 AA Total exemption small company accounts made up to 29 February 2008
15 Feb 2008 363a Return made up to 18/02/08; full list of members
22 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
23 Feb 2007 363a Return made up to 18/02/07; full list of members
22 Nov 2006 AA Total exemption small company accounts made up to 28 February 2006
20 Feb 2006 363a Return made up to 18/02/06; full list of members
13 Dec 2005 AA Total exemption small company accounts made up to 28 February 2005
08 Mar 2005 CERTNM Company name changed metacurve LIMITED\certificate issued on 08/03/05
25 Feb 2005 363s Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
12 Jan 2005 287 Registered office changed on 12/01/05 from: c/o gravestock & owen LTD 75 new road willenhall west midlands WV13 2DA
27 Aug 2004 288b Secretary resigned
13 Aug 2004 288a New secretary appointed
12 May 2004 88(2)R Ad 28/04/04--------- £ si 99@1=99 £ ic 1/100
18 Mar 2004 288a New director appointed