Advanced company searchLink opens in new window

METNOR GROUP LIMITED

Company number 07516867

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)
01 Dec 2015 TM01 Termination of appointment of John Robert Rankin as a director on 30 November 2015
24 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
09 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 184,530.1
09 Jul 2015 CH01 Director's details changed for Dr Adam Boyd Langman on 9 July 2015
12 Feb 2015 MR01 Registration of charge 075168670002, created on 11 February 2015
09 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 184,530.1
09 Feb 2015 CH01 Director's details changed for Dr Adam Boyd Langman on 5 January 2015
30 Jan 2015 MR01 Registration of charge 075168670001, created on 29 January 2015
19 Jan 2015 CERTNM Company name changed metnor holdings LIMITED\certificate issued on 19/01/15
  • RES15 ‐ Change company name resolution on 2014-12-23
19 Jan 2015 CONNOT Change of name notice
12 Jan 2015 TM02 Termination of appointment of Stephen Rankin as a secretary on 5 January 2015
12 Jan 2015 AP03 Appointment of Dr Adam Boyd Langman as a secretary on 5 January 2015
12 Jan 2015 AP01 Appointment of Mr Keith Andrew Atkinson as a director on 5 January 2015
12 Jan 2015 AP01 Appointment of Dr Adam Boyd Langman as a director on 5 January 2015
07 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
16 May 2014 AP01 Appointment of Mrs Kim Rankin as a director
04 Mar 2014 AP01 Appointment of Mrs Hazel Rankin as a director
03 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 184,530.1
05 Nov 2013 AP01 Appointment of Mr John Robert Rankin as a director
05 Nov 2013 AP03 Appointment of Mr Stephen Rankin as a secretary
05 Nov 2013 TM02 Termination of appointment of Muckle Secretary Limited as a secretary
22 Aug 2013 AA01 Current accounting period extended from 31 October 2013 to 31 December 2013
13 Mar 2013 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 13 March 2013