METROVEN LIMITED

Company Documents

DateDescription
23/07/1923 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/06/196 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1930 April 2019 APPLICATION FOR STRIKING-OFF

View Document

15/03/1915 March 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 31/12/16 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, SECRETARY MARIA YONEDA

View Document

02/10/182 October 2018 ORDER OF COURT - RESTORATION

View Document

20/02/1820 February 2018 STRUCK OFF AND DISSOLVED

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

22/09/1622 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

22/09/1522 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/08/1513 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

08/10/148 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

19/09/1319 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/08/1317 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

05/09/125 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/08/1220 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

28/09/1128 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/08/1125 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

23/09/1023 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/08/1023 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

19/10/0919 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/08/0829 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED SECRETARY NATIONWIDE CORPORATE SECRETARIES LIMITED

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN WORDEN / 06/04/2008

View Document

28/08/0828 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM 141 RICHMOND ROAD LEYTONSTONE LONDON E11 4BT

View Document

14/07/0814 July 2008 SECRETARY APPOINTED MARIA YONEDA

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/09/056 September 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 SECRETARY RESIGNED

View Document

09/08/019 August 2001 NEW SECRETARY APPOINTED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company