Advanced company searchLink opens in new window

METFLAM LIMITED

Company number 06730660

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2012 AR01 Annual return made up to 22 October 2011 with full list of shareholders
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
08 Dec 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
02 Dec 2010 TM01 Termination of appointment of William Jarvis as a director
22 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
16 Apr 2010 CERTNM Company name changed fyrespan LIMITED\certificate issued on 16/04/10
  • RES15 ‐ Change company name resolution on 2010-04-13
16 Apr 2010 CONNOT Change of name notice
24 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Clive Leon Martin on 22 October 2009
24 Nov 2009 CH01 Director's details changed for William David John Jarvis on 22 October 2009
17 Sep 2009 288b Appointment terminate, director and secretary neil blackaller logged form
19 Feb 2009 88(2) Ad 19/01/09-19/01/09\gbp si 97@1=97\gbp ic 3/100\
11 Feb 2009 288a Director appointed william david john jarvis
04 Nov 2008 88(2) Ad 22/10/08-22/10/08\gbp si 2@1=2\gbp ic 1/3\
04 Nov 2008 288a Director appointed neil james blackaller
04 Nov 2008 288a Director appointed clive leon martin
04 Nov 2008 288a Secretary appointed neil james blackaller
28 Oct 2008 288b Appointment terminated secretary temple secretaries LIMITED
28 Oct 2008 288b Appointment terminated director barbara kahan
22 Oct 2008 NEWINC Incorporation