- Company Overview for METRIX FUNDING NO.1 PLC (05490390)
- Filing history for METRIX FUNDING NO.1 PLC (05490390)
- People for METRIX FUNDING NO.1 PLC (05490390)
- Charges for METRIX FUNDING NO.1 PLC (05490390)
- Insolvency for METRIX FUNDING NO.1 PLC (05490390)
- More for METRIX FUNDING NO.1 PLC (05490390)
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 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jun 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 Jan 2015 | AD01 | Registered office address changed from 35 Great St Helen's London EC3A 6AP to 110 Cannon Street London EC4N 6EU on 6 January 2015 | |
05 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2015 | 4.70 | Declaration of solvency | |
01 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
13 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Jul 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
29 May 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Jul 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
04 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
28 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
22 Jul 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
22 Jul 2010 | CH04 | Secretary's details changed for Sfm Corporate Services Limited on 24 June 2010 | |
22 Jul 2010 | CH02 | Director's details changed for Sfm Directors Limited on 24 June 2010 | |
22 Jul 2010 | CH02 | Director's details changed for Sfm Directors (No.2) Limited on 24 June 2010 | |
07 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Peter John Reid on 27 November 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Ian Thomas Leroni on 26 November 2009 | |
09 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
07 Jul 2009 | 288c | Director's change of particulars / sfm directors (no.2) LIMITED / 03/07/2009 | |
07 Jul 2009 | 288c | Director's change of particulars / sfm directors LIMITED / 03/07/2009 |