Advanced company searchLink opens in new window

METAMARK GROUP HOLDINGS LIMITED

Company number 10600313

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)
06 Jul 2017 SH01 Statement of capital following an allotment of shares on 23 May 2017
  • GBP 10,035.00000
04 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-22
03 Jul 2017 AP01 Appointment of Mr Matthew Jonathan Enright as a director on 22 June 2017
15 Jun 2017 SH02 Sub-division of shares on 23 May 2017
14 Jun 2017 SH10 Particulars of variation of rights attached to shares
14 Jun 2017 SH08 Change of share class name or designation
08 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Purchase of share capital. Sub div 23/05/2017
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2017 AA01 Current accounting period extended from 28 February 2018 to 31 March 2018
05 Jun 2017 AD01 Registered office address changed from Ground Floor Augustine House 6a Austin Friars London EC2N 2HA United Kingdom to New Quay Road Lancaster Lancashire LA1 5QP on 5 June 2017
05 Jun 2017 AP01 Appointment of Mr Alistair Paul Armstrong as a director on 23 May 2017
05 Jun 2017 AP01 Appointment of Mr Ian Geoffrey Simister as a director on 23 May 2017
05 Jun 2017 AP01 Appointment of Mr Paul French as a director on 23 May 2017
05 Jun 2017 MR01 Registration of charge 106003130002, created on 23 May 2017
01 Jun 2017 MR01 Registration of charge 106003130001, created on 23 May 2017
03 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-03
  • GBP 1