- Company Overview for METROLAW SOLICITORS LTD (07709426)
- Filing history for METROLAW SOLICITORS LTD (07709426)
- People for METROLAW SOLICITORS LTD (07709426)
- More for METROLAW SOLICITORS LTD (07709426)
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 Jul 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 Nov 2014 | AP01 | Appointment of Mr Jaskuren Singh Thiara as a director on 20 November 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
23 Jul 2013 | AR01 | Annual return made up to 18 July 2013 with full list of shareholders | |
18 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Apr 2013 | AP01 | Appointment of Mrs Manesha Stella Fernando as a director on 20 March 2013 | |
25 Sep 2012 | CH01 | Director's details changed for Mr Harjinder Singh Johal on 12 July 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
09 Jan 2012 | AA01 | Current accounting period extended from 31 July 2012 to 30 September 2012 | |
14 Nov 2011 | AD01 | Registered office address changed from 859 High Road Goodmayes Essex IG3 8TG United Kingdom on 14 November 2011 | |
19 Aug 2011 | CERTNM |
Company name changed ajs law LIMITED\certificate issued on 19/08/11
|
|
16 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2011 | CONNOT | Change of name notice | |
28 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2011 | NEWINC |
Incorporation
|