- Company Overview for METIER TRADING LIMITED (07841890)
- Filing history for METIER TRADING LIMITED (07841890)
- People for METIER TRADING LIMITED (07841890)
- Charges for METIER TRADING LIMITED (07841890)
- Registers for METIER TRADING LIMITED (07841890)
- More for METIER TRADING LIMITED (07841890)
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) |
---|---|---|---|
17 Aug 2016 | AD02 | Register inspection address has been changed to Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester CO5 9HE | |
16 Aug 2016 | AD01 | Registered office address changed from Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE England to 1 Royal Exchange Buildings Royal Exchange Avenue London EC3V 3LF on 16 August 2016 | |
03 Jun 2016 | AD01 | Registered office address changed from 9 st Clare Street London Ec3N 1Lqec3N 1Lq to Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE on 3 June 2016 | |
19 May 2016 | AA | Micro company accounts made up to 31 December 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
09 Oct 2014 | TM01 | Termination of appointment of Angus William Sandeman as a director on 30 September 2014 | |
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Dec 2013 | AP01 | Appointment of Mrs Gaynor Michelle Mcalister as a director | |
27 Nov 2013 | AP01 | Appointment of Mr Stuart Mcalister as a director | |
20 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
01 Aug 2013 | TM01 | Termination of appointment of Stuart Mcalister as a director | |
11 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
19 Jun 2013 | TM01 | Termination of appointment of Andrew Herbert as a director | |
26 Nov 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
29 Feb 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 December 2012 | |
10 Nov 2011 | NEWINC |
Incorporation
|