Advanced company searchLink opens in new window

MET BUSINESS SOLUTIONS LIMITED

Company number 07095496

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)
24 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2015 DS01 Application to strike the company off the register
08 Jun 2015 TM01 Termination of appointment of Bhupendra Pattni as a director on 26 February 2015
22 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
22 Dec 2014 TM01 Termination of appointment of Roger John Minett as a director on 11 April 2014
22 Dec 2014 TM01 Termination of appointment of Deborah Hingley as a director on 28 November 2014
22 Dec 2014 TM01 Termination of appointment of Clive Barry Hill as a director on 22 May 2014
19 Dec 2014 AP01 Appointment of Mr Bhupendra Pattni as a director on 28 November 2014
19 Dec 2014 AP01 Appointment of Mr Andrew Cleaves as a director on 28 November 2014
19 Dec 2014 TM02 Termination of appointment of Bhupendra Pattni as a secretary on 28 November 2014
19 Dec 2014 AD01 Registered office address changed from Birmingham Metropolitan College Lichfield Road Sutton Coldfield West Midlands B74 2NW to Birmingham Metropolitan College Jennens Road Birmingham B4 7PS on 19 December 2014
19 Dec 2014 AP03 Appointment of Mr Liam James Nevin as a secretary on 28 November 2014
01 Oct 2014 AP01 Appointment of Mrs Deborah Hingley as a director on 30 September 2014
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
09 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Jan 2013 MEM/ARTS Memorandum and Articles of Association
29 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
25 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
14 Dec 2011 TM01 Termination of appointment of Nigel Davies as a director
30 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Mar 2011 AP03 Appointment of Mr Bhupendra Pattni as a secretary