- Company Overview for MET SUB 01 LIMITED (SC355597)
- Filing history for MET SUB 01 LIMITED (SC355597)
- People for MET SUB 01 LIMITED (SC355597)
- More for MET SUB 01 LIMITED (SC355597)
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
|
|
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
|
|
01 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2009 | CERTNM | Company name changed andstrat (no.296) LIMITED\certificate issued on 07/07/09 | |
25 Feb 2009 | NEWINC | Incorporation |