Advanced company searchLink opens in new window

METTECH UK

Company number SC045870

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)
08 Jan 2007 288b Director resigned
14 Aug 2006 288b Director resigned
14 Jul 2006 288a New director appointed
11 Jul 2006 287 Registered office changed on 11/07/06 from: 11TH floor, savoy tower 77 renfrew street glasgow G2 3BZ
11 Jul 2006 288a New director appointed
05 Apr 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Aquire assets 31/03/06
27 Feb 2006 AA Full accounts made up to 30 June 2005
13 Feb 2006 363s Annual return made up to 21/12/05
  • 363(288) ‐ Director resigned
12 Jan 2005 363s Annual return made up to 21/12/04
  • 363(288) ‐ Director's particulars changed
13 Dec 2004 MEM/ARTS Memorandum and Articles of Association
06 Dec 2004 AA Full accounts made up to 30 June 2004
06 Sep 2004 CERTNM Company name changed mettech scotland\certificate issued on 06/09/04
09 Mar 2004 AA Full accounts made up to 30 June 2003
09 Dec 2003 363s Annual return made up to 21/12/03
  • 363(288) ‐ Director resigned
24 Nov 2003 MEM/ARTS Memorandum and Articles of Association
24 Nov 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Oct 2003 288b Director resigned
23 Oct 2003 288a New director appointed
10 Mar 2003 AA Full accounts made up to 30 June 2002
13 Dec 2002 363s Annual return made up to 21/12/02
  • 363(288) ‐ Director resigned
19 Apr 2002 AA Full accounts made up to 30 June 2001
10 Dec 2001 363s Annual return made up to 21/12/01
  • 363(288) ‐ Director resigned
15 Oct 2001 MEM/ARTS Memorandum and Articles of Association
15 Oct 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 May 2001 288a New director appointed