METROCENTRE PARENT COMPANY LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewDeclaration of solvency

View Document

05/06/255 June 2025 NewResolutions

View Document

05/06/255 June 2025 NewAppointment of a voluntary liquidator

View Document

05/06/255 June 2025 NewRegistered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to 1 More London Place London SE1 2AF on 2025-06-05

View Document

01/05/251 May 2025 Termination of appointment of Timothy Haden-Scott as a director on 2025-04-30

View Document

04/04/254 April 2025 Satisfaction of charge 083635530001 in full

View Document

04/04/254 April 2025 Satisfaction of charge 083635530004 in full

View Document

04/04/254 April 2025 Satisfaction of charge 083635530002 in full

View Document

04/04/254 April 2025 Satisfaction of charge 083635530003 in full

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

24/06/2424 June 2024 Full accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

15/07/2315 July 2023 Full accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

03/10/223 October 2022 Memorandum and Articles of Association

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

23/12/2123 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID FISCHEL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA GIBBES / 04/09/2018

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

08/05/178 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MICHAEL FORD / 31/03/2017

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 40 BROADWAY LONDON SW1H 0BU

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MRS BARBARA GIBBES

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR KATHARINE BOWYER

View Document

09/05/169 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/01/1621 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTTERWORTH

View Document

12/05/1512 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/01/1529 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED KATHARINE ANN BOWYER

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WEIR

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/01/1422 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

04/12/134 December 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

21/11/1321 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083635530001

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR PETER WEIR

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR HUGH MICHAEL FORD

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR MICHAEL GEORGE BUTTERWORTH

View Document

29/10/1329 October 2013 COMPANY NAME CHANGED INTU METROCENTRE (SGS) PARENT COMPANY LIMITED CERTIFICATE ISSUED ON 29/10/13

View Document

29/10/1329 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/10/138 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/10/138 October 2013 COMPANY NAME CHANGED INTU SHELFCO 4 LIMITED CERTIFICATE ISSUED ON 08/10/13

View Document

15/02/1315 February 2013 COMPANY NAME CHANGED INTU ELDON SQUARE LIMITED CERTIFICATE ISSUED ON 15/02/13

View Document

15/02/1315 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/01/1316 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SINGH N LTD


  • 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