- Company Overview for METIER RESOURCING LTD (05201399)
- Filing history for METIER RESOURCING LTD (05201399)
- People for METIER RESOURCING LTD (05201399)
- Charges for METIER RESOURCING LTD (05201399)
- More for METIER RESOURCING LTD (05201399)
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) |
---|---|---|---|
12 Mar 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2011 | CH01 | Director's details changed for Lee Derek Thompson on 29 August 2011 | |
23 Aug 2011 | AR01 |
Annual return made up to 1 August 2011 with full list of shareholders
Statement of capital on 2011-08-23
|
|
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 9 August 2010 with full list of shareholders | |
29 Sep 2010 | CH04 | Secretary's details changed for Baker Accountancy Associates Limited on 1 October 2009 | |
29 Sep 2010 | CH01 | Director's details changed for Lee Derek Thompson on 1 October 2009 | |
24 Sep 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 | |
10 Feb 2010 | AD01 | Registered office address changed from 5 Mount Ephraim Court Moyneux Park Road Tunbridge Wells Kent TN4 8DH on 10 February 2010 | |
10 Feb 2010 | AA01 | Current accounting period extended from 31 March 2010 to 30 April 2010 | |
21 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Oct 2009 | AR01 | Annual return made up to 9 August 2009 with full list of shareholders | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Dec 2008 | 363a | Return made up to 09/08/08; full list of members | |
15 Dec 2008 | 288c | Director's Change of Particulars / lee thompson / 17/04/2008 / HouseName/Number was: , now: 85; Street was: 74 cambridge road, now: cottenham road; Area was: impington, now: histon; Region was: , now: cambridgeshire; Post Code was: CB4 9NU, now: CB24 9ET; Country was: , now: united kingdom | |
23 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
10 Oct 2007 | 363a | Return made up to 09/08/07; full list of members | |
08 May 2007 | 288a | New secretary appointed | |
08 May 2007 | 288b | Secretary resigned | |
01 May 2007 | 288c | Director's particulars changed | |
01 May 2007 | 363a | Return made up to 09/08/06; full list of members | |
01 May 2007 | 288b | Director resigned |