- Company Overview for METRO DESIGN CONSULTANTS LTD (07097675)
- Filing history for METRO DESIGN CONSULTANTS LTD (07097675)
- People for METRO DESIGN CONSULTANTS LTD (07097675)
- Charges for METRO DESIGN CONSULTANTS LTD (07097675)
- Insolvency for METRO DESIGN CONSULTANTS LTD (07097675)
- More for METRO DESIGN CONSULTANTS LTD (07097675)
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) |
---|---|---|---|
15 Mar 2013 | TM01 | Termination of appointment of Leslie Bayliss as a director | |
14 Mar 2013 | AP01 | Appointment of John Leslie Anthony Bayliss as a director | |
10 Jan 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
07 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 22 August 2012
|
|
27 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jun 2012 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
26 Jun 2012 | AA01 | Current accounting period extended from 31 December 2011 to 30 June 2012 | |
03 May 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2011 | TM02 | Termination of appointment of Veer Doshi as a secretary | |
19 Aug 2011 | TM01 | Termination of appointment of Shilpa Doshi as a director | |
19 Aug 2011 | TM02 | Termination of appointment of Veer Doshi as a secretary | |
15 Aug 2011 | AP01 | Appointment of Mr Leslie Allen Bayliss as a director | |
05 Aug 2011 | AD01 | Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH England on 5 August 2011 | |
27 Jul 2011 | TM01 | Termination of appointment of James Willson as a director | |
24 May 2011 | AP01 | Appointment of Mr James Robert Nicholas Willson as a director | |
04 May 2011 | AD01 | Registered office address changed from 8 Densham Drive Purley Croydon CR8 2XG on 4 May 2011 | |
04 May 2011 | CERTNM |
Company name changed accounting training LIMITED\certificate issued on 04/05/11
|
|
26 Apr 2011 | AP01 | Appointment of Mrs Michelle Beckford as a director | |
18 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
15 Dec 2010 | TM01 | Termination of appointment of Shilpa Doshi as a director | |
09 Jan 2010 | AD01 | Registered office address changed from 8 Densham Drive Purley CR8 2XG CR8 2XG England on 9 January 2010 | |
09 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 9 December 2009
|
|
09 Jan 2010 | AP03 | Appointment of Veer Dhiren Vadilal Doshi as a secretary |