Advanced company searchLink opens in new window

MET SUB 01 LIMITED

Company number SC355597

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)
31 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2010 DS01 Application to strike the company off the register
22 Jul 2010 AP01 Appointment of Gregor Cumming Murray as a director
22 Jul 2010 AD01 Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 22 July 2010
22 Jul 2010 TM01 Termination of appointment of Simon Brown as a director
22 Jul 2010 TM01 Termination of appointment of Bruce Farquhar as a director
12 May 2010 AA01 Current accounting period extended from 28 February 2010 to 31 July 2010
27 Apr 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
Statement of capital on 2010-04-27
  • GBP 1
27 Apr 2010 AP03 Appointment of Marion Agnes King as a secretary
01 Apr 2010 CERTNM Company name changed business partnership LIMITED\certificate issued on 01/04/10
  • CONNOT ‐ Change of name notice
01 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-01
07 Jul 2009 CERTNM Company name changed andstrat (no.296) LIMITED\certificate issued on 07/07/09
25 Feb 2009 NEWINC Incorporation