- Company Overview for METRO REALISATIONS LIMITED (06313426)
- Filing history for METRO REALISATIONS LIMITED (06313426)
- People for METRO REALISATIONS LIMITED (06313426)
- Charges for METRO REALISATIONS LIMITED (06313426)
- Insolvency for METRO REALISATIONS LIMITED (06313426)
- More for METRO REALISATIONS LIMITED (06313426)
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) |
---|---|---|---|
07 Jun 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Mar 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
08 Jul 2011 | AD01 | Registered office address changed from Unit 3 Thirsk Industrial Park York Road Thirsk North Yorks YO7 3BX United Kingdom on 8 July 2011 | |
07 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
07 Jul 2011 | 4.70 | Declaration of solvency | |
07 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Oct 2010 | CERTNM |
Company name changed metro soft toys LIMITED\certificate issued on 12/10/10
|
|
12 Oct 2010 | CONNOT | Change of name notice | |
01 Oct 2010 | AD01 | Registered office address changed from Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3BL on 1 October 2010 | |
16 Jul 2010 | AR01 |
Annual return made up to 16 July 2010 with full list of shareholders
Statement of capital on 2010-07-16
|
|
16 Jul 2010 | CH01 | Director's details changed for Paul David Normanton on 16 July 2010 | |
16 Jul 2010 | CH01 | Director's details changed for Christopher John Franklin on 16 July 2010 | |
02 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Aug 2009 | 363a | Return made up to 16/07/09; full list of members | |
15 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 Aug 2008 | 363a | Return made up to 16/07/08; full list of members | |
11 Dec 2007 | 395 | Particulars of mortgage/charge | |
05 Oct 2007 | 225 | Accounting reference date extended from 31/07/08 to 31/12/08 | |
05 Oct 2007 | 88(2)R | Ad 03/09/07--------- £ si 50@1=50 £ ic 50/100 | |
26 Sep 2007 | 287 | Registered office changed on 26/09/07 from: 52 front street acomb york YO24 3BX | |
16 Jul 2007 | NEWINC | Incorporation |