- Company Overview for METAFORT LTD (07650465)
- Filing history for METAFORT LTD (07650465)
- People for METAFORT LTD (07650465)
- More for METAFORT LTD (07650465)
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 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
27 May 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
07 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
30 May 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
20 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
16 Jul 2013 | CH01 | Director's details changed for Mr Robert John Mason on 11 July 2013 | |
29 May 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
29 May 2013 | CH04 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 | |
11 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
09 Nov 2012 | AD01 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 9 November 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
19 Jun 2012 | CH01 | Director's details changed for Mr. Robert John Mason on 1 May 2012 | |
27 May 2011 | NEWINC | Incorporation |