Advanced company searchLink opens in new window

METCOLLECT LIMITED

Company number NI634613

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 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
28 May 2019 AD01 Registered office address changed from , 137 York Road, Belfast, BT15 3GZ, Northern Ireland to 280 Comber Road Unit T Lisburn BT27 6TA on 28 May 2019
08 Mar 2019 AA Micro company accounts made up to 30 November 2018
05 Nov 2018 PSC07 Cessation of Geoffrey Alan Pym as a person with significant control on 5 November 2018
05 Nov 2018 PSC07 Cessation of Robert John Green as a person with significant control on 5 November 2018
05 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
14 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 1,750
24 Jan 2018 AA Micro company accounts made up to 30 November 2017
08 Nov 2017 SH01 Statement of capital following an allotment of shares on 8 November 2017
  • GBP 1,600
07 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
03 May 2017 AD01 Registered office address changed from , Unit 4 2 Duncrue Street, Belfast, BT3 9AQ, Northern Ireland to 280 Comber Road Unit T Lisburn BT27 6TA on 3 May 2017
03 May 2017 AA Micro company accounts made up to 30 November 2016
24 Feb 2017 MR01 Registration of charge NI6346130001, created on 16 February 2017
17 Feb 2017 AD01 Registered office address changed from , Unit 95, Enterprise House 2-4 Balloo Avenue, Bangor, BT19 7QT, Northern Ireland to 280 Comber Road Unit T Lisburn BT27 6TA on 17 February 2017
30 Dec 2016 TM01 Termination of appointment of Robert John Green as a director on 30 December 2016
30 Dec 2016 TM01 Termination of appointment of Geoffrey Alan Pym as a director on 30 December 2016
30 Dec 2016 TM02 Termination of appointment of Geoffrey Alan Pym as a secretary on 30 December 2016
23 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
13 Nov 2015 CH01 Director's details changed for Mr Geoffrey Alan Pym on 12 November 2015
13 Nov 2015 CH01 Director's details changed for Mr Robert John Green on 12 November 2015
13 Nov 2015 CH01 Director's details changed for Mr Geoffrey Philip Angus on 12 November 2015
13 Nov 2015 CH03 Secretary's details changed for Mr Geoffrey Alan Pym on 12 November 2015
03 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-03
  • GBP 600