- Company Overview for METGEN LIMITED (07212429)
- Filing history for METGEN LIMITED (07212429)
- People for METGEN LIMITED (07212429)
- Charges for METGEN LIMITED (07212429)
- Insolvency for METGEN LIMITED (07212429)
- More for METGEN LIMITED (07212429)
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) |
---|---|---|---|
09 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Mar 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
07 May 2015 | AD01 | Registered office address changed from 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE to Airport House Purley Way Croydon Surrey CR0 0XZ on 7 May 2015 | |
30 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
30 Apr 2015 | 4.70 | Declaration of solvency | |
30 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2015 | MR04 | Satisfaction of charge 2 in full | |
09 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
01 May 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
05 Mar 2013 | AA | Accounts for a small company made up to 31 May 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
04 Sep 2011 | CH01 | Director's details changed for Mr Sean Gervais Bingham on 31 August 2011 | |
31 Aug 2011 | CH01 | Director's details changed for Mrs Geniveve Mary Webb on 31 August 2011 | |
31 Aug 2011 | CH01 | Director's details changed for Mr Edward Humphrey Webb on 31 August 2011 | |
31 Aug 2011 | TM02 | Termination of appointment of Elson Geaves Business Services Limited as a secretary | |
31 Aug 2011 | AD01 | Registered office address changed from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE United Kingdom on 31 August 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
14 Apr 2011 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
14 Apr 2011 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
12 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 |