- Company Overview for METFLEX HOLDING COMPANY LIMITED (05626759)
- Filing history for METFLEX HOLDING COMPANY LIMITED (05626759)
- People for METFLEX HOLDING COMPANY LIMITED (05626759)
- Charges for METFLEX HOLDING COMPANY LIMITED (05626759)
- More for METFLEX HOLDING COMPANY LIMITED (05626759)
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) |
---|---|---|---|
17 Nov 2009 | CH01 | Director's details changed for Mr Philip Rogerson on 1 October 2009 | |
17 Nov 2009 | CH01 | Director's details changed for John Stanley Holland on 1 October 2009 | |
17 Nov 2009 | CH03 | Secretary's details changed for Mr Philip Rogerson on 1 October 2009 | |
25 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
16 Feb 2009 | MEM/ARTS | Memorandum and Articles of Association | |
16 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2008 | 363a | Return made up to 17/11/08; full list of members | |
30 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
11 Dec 2007 | 363a | Return made up to 17/11/07; full list of members | |
25 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
13 Dec 2006 | 363s |
Return made up to 17/11/06; full list of members
|
|
11 Dec 2006 | 88(2)R | Ad 20/03/06--------- £ si 60000@1=60000 £ ic 240000/300000 | |
11 Dec 2006 | 88(2)R | Ad 13/01/06--------- £ si 239999@1=239999 £ ic 1/240000 | |
11 Dec 2006 | 288b | Director resigned | |
11 Dec 2006 | 225 | Accounting reference date extended from 30/11/06 to 31/12/06 | |
25 Apr 2006 | 288a | New director appointed | |
24 Jan 2006 | 395 | Particulars of mortgage/charge | |
08 Dec 2005 | 287 | Registered office changed on 08/12/05 from: 12 york place leeds west yorkshire LS1 2DS | |
08 Dec 2005 | 288a | New secretary appointed;new director appointed | |
08 Dec 2005 | 288a | New director appointed | |
08 Dec 2005 | 288b | Secretary resigned | |
08 Dec 2005 | 288b | Director resigned | |
17 Nov 2005 | NEWINC | Incorporation |