- Company Overview for METFLAM LIMITED (06730660)
- Filing history for METFLAM LIMITED (06730660)
- People for METFLAM LIMITED (06730660)
- Charges for METFLAM LIMITED (06730660)
- More for METFLAM LIMITED (06730660)
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) |
---|---|---|---|
08 Jun 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 | |
05 Apr 2016 | MR01 | Registration of charge 067306600002, created on 21 March 2016 | |
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
08 Oct 2015 | MR05 | All of the property or undertaking has been released from charge 067306600001 | |
08 Oct 2015 | MR04 | Satisfaction of charge 067306600001 in full | |
07 Oct 2015 | TM01 | Termination of appointment of David Frederick James Jarvis as a director on 9 September 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Julie Jarvis as a director on 9 September 2015 | |
03 Sep 2015 | AP01 | Appointment of Mr Neil James Blackaller as a director on 1 September 2015 | |
03 Sep 2015 | AP01 | Appointment of Mr William David John Jarvis as a director on 1 September 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
23 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
23 May 2014 | AD01 | Registered office address changed from 26 Allmains Close Nazeing Waltham Abbey Essex EN9 2LX United Kingdom on 23 May 2014 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 Jan 2014 | AA01 | Previous accounting period shortened from 18 June 2013 to 31 May 2013 | |
12 Dec 2013 | MR01 | Registration of charge 067306600001 | |
28 Jun 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 18 June 2012 | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
03 Jul 2012 | AD01 | Registered office address changed from Plumpton House Plumpton Road Hoddesden Hertfordshire EN11 0LB on 3 July 2012 | |
27 Jun 2012 | AP01 | Appointment of Mr David Jarvis as a director | |
27 Jun 2012 | AP01 | Appointment of Mrs Julie Jarvis as a director | |
27 Jun 2012 | TM01 | Termination of appointment of Clive Martin as a director | |
19 Jun 2012 | AA01 | Previous accounting period shortened from 31 October 2012 to 18 June 2012 | |
14 May 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders |