Advanced company searchLink opens in new window

METANET IDM LTD

Company number 05191738

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)
19 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2018 L64.07 Completion of winding up
05 Feb 2010 COCOMP Order of court to wind up
07 Sep 2009 363a Return made up to 28/07/09; full list of members
07 Sep 2009 288b Appointment terminated director ian macintyre
07 Sep 2009 288a Secretary appointed dean paul macintyre
07 Sep 2009 288b Appointment terminated secretary ian macintyre
29 May 2009 AA Total exemption small company accounts made up to 31 July 2008
02 Sep 2008 363a Return made up to 28/07/08; full list of members
02 Sep 2008 288a Director appointed mathew paul bayly
05 Aug 2008 AA Total exemption small company accounts made up to 31 July 2007
05 Mar 2008 363a Return made up to 28/07/07; full list of members
04 Mar 2008 287 Registered office changed on 04/03/2008 from 60 green lane new malden surrey KT3 5BU
04 Mar 2008 288b Appointment terminated director mathew bayly
04 Mar 2008 288b Appointment terminated secretary copp & company LTD
21 Sep 2007 AA Total exemption small company accounts made up to 31 July 2006
16 Mar 2007 363a Return made up to 28/07/06; full list of members
16 Mar 2007 287 Registered office changed on 16/03/07 from: 71 southlands road bromley kent BR2 9QR
19 Sep 2006 288a New director appointed
13 Jun 2006 287 Registered office changed on 13/06/06 from: 60 green lane new malden surrey KT3 5BU
13 Jun 2006 288c Director's particulars changed
03 Jun 2006 AA Total exemption small company accounts made up to 31 July 2005
01 Dec 2005 363a Return made up to 28/07/05; full list of members
19 Jul 2005 288a New secretary appointed
14 Apr 2005 288a New director appointed