METIER HOLDINGS LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-11-24 with updates

View Document

29/11/2429 November 2024 Secretary's details changed for Pario Limited on 2024-08-20

View Document

14/11/2414 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Satisfaction of charge 1 in full

View Document

09/04/249 April 2024 Appointment of Mr Michael Peter Francis Osborne as a director on 2024-03-28

View Document

28/03/2428 March 2024 Termination of appointment of Neil Andrew Woodburn as a director on 2024-03-28

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

03/10/233 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

17/10/2217 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

03/03/223 March 2022 Group of companies' accounts made up to 2021-03-31

View Document

21/02/2221 February 2022 Termination of appointment of Mark Geoffrey David Holden as a director on 2022-02-18

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

03/12/213 December 2021 Termination of appointment of Elena Giorgiana Wegener as a director on 2021-12-01

View Document

03/12/213 December 2021 Appointment of Mr Neil Andrew Woodburn as a director on 2021-12-01

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MS ELENA GIORGIANA WEGENER

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR EMMANUEL CHAUTEMPS

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CARR

View Document

25/11/1425 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, SECRETARY IPFI FINANCIAL LIMITED

View Document

13/11/1413 November 2014 CORPORATE SECRETARY APPOINTED PARIO LIMITED

View Document

23/10/1423 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR ANDRE EUGENE KINGHORN

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES O'HALLORAN

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH PICKARD

View Document

05/12/135 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR GEOFFREY ALAN QUAIFE

View Document

06/09/136 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

09/05/139 May 2013 AUDITOR'S RESIGNATION

View Document

26/04/1326 April 2013 AUDITOR'S RESIGNATION

View Document

30/11/1230 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IPFI FINANCIAL LIMITED / 28/11/2012

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEOFFREY DAVID HOLDEN / 28/11/2012

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY O'HALLORAN / 28/11/2012

View Document

11/10/1211 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR MARK HOLDEN

View Document

01/12/111 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP COOPER

View Document

12/09/1112 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

15/12/1015 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY QUAIFE

View Document

16/11/1016 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

18/12/0918 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IPFI FINANCIAL LIMITED / 02/10/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM PICKARD / 02/10/2009

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED JAMES ANTHONY O'HALLORAN

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR ERWAN FOURNIS

View Document

04/08/094 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR BRUNO BODIN

View Document

25/02/0925 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED ERWAN BENOIT FOURNIS

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED KEITH WILLIAM PICKARD

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER HARRISON

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN HAYWARD

View Document

29/01/0929 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/08 FROM: GISTERED OFFICE CHANGED ON 19/12/2008 FROM 4 ESTATES YARD, WELLHOUSE LANE BARNET HERTFORDSHIRE EN5 3DG UNITED KINGDOM

View Document

19/12/0819 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0819 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/12/0819 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR SIMON HOLLIDAY

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR JAMES MIDDLETON

View Document

17/12/0817 December 2008 SECTION 175 QUOTED 15/10/2008

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED STEVEN HAYWARD

View Document

17/12/0817 December 2008 SECRETARY APPOINTED IPFI FINANCIAL LIMITED

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR PASCAL MINAULT

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN COTTERELL

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED

View Document

07/07/087 July 2008 DIRECTOR APPOINTED MARK CHRISTOPHER WAYMENT

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/08 FROM: GISTERED OFFICE CHANGED ON 23/06/2008 FROM LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

07/02/087 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/12/0728 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

28/12/0728 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0430 November 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0312 February 2003 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS; AMEND

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/11/0030 November 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: G OFFICE CHANGED 20/10/99 50 STRATTON STREET LONDON W1X 6NX

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 S252 DISP LAYING ACC 04/05/99

View Document

11/05/9911 May 1999 S366A DISP HOLDING AGM 04/05/99

View Document

11/05/9911 May 1999 S386 DIS APP AUDS 04/05/99

View Document

31/03/9931 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/9931 March 1999 LOCATION OF DEBENTURE REGISTER

View Document

26/02/9926 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 CONVERTION & REDES; 05/02/99

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 CONVE 05/02/99

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/03/99

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/9816 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/984 December 1998 COMPANY NAME CHANGED SHELFCO (NO.1580) LIMITED CERTIFICATE ISSUED ON 04/12/98

View Document

24/11/9824 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information