HOWPER 1001 LIMITED

Company Documents

DateDescription
14/04/2014 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/04/207 April 2020 APPLICATION FOR STRIKING-OFF

View Document

03/01/203 January 2020 COMPANY NAME CHANGED METROL MANUFACTURING LTD CERTIFICATE ISSUED ON 03/01/20

View Document

30/08/1930 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/10/1614 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

07/09/157 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

10/11/1410 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEIL LAMB / 01/04/2014

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER MARKS / 01/04/2014

View Document

06/06/146 June 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TERANCE HYNES / 01/04/2014

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN PEGRAM / 01/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/02/1414 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084915560002

View Document

14/02/1414 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084915560001

View Document

16/04/1316 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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