MET GROUP LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewAppointment of a voluntary liquidator

View Document

12/08/2512 August 2025 NewRemoval of liquidator by court order

View Document

20/06/2520 June 2025 Registered office address changed from C/O Quantuma Advisory Limited 14 Derby Road Stapleford Nottingham NG9 7AA to C/O Quantuma Advisory Limited Resolution House 12 Mill Hill Leeds LS1 5DQ on 2025-06-20

View Document

17/04/2517 April 2025 Registered office address changed from Sonic House 200 Guide Lane Audenshaw Manchester M34 5EE England to C/O Quantuma Advisory Limited 14 Derby Road Stapleford Nottingham NG9 7AA on 2025-04-17

View Document

17/04/2517 April 2025 Resolutions

View Document

17/04/2517 April 2025 Appointment of a voluntary liquidator

View Document

17/04/2517 April 2025 Statement of affairs

View Document

05/06/245 June 2024 Change of details for Mr Tim Doyle as a person with significant control on 2024-05-30

View Document

05/06/245 June 2024 Cessation of Tim Doyle as a person with significant control on 2024-05-30

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

23/08/2323 August 2023 Registration of charge 113743630004, created on 2023-08-22

View Document

05/04/235 April 2023 Satisfaction of charge 113743630003 in full

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

05/10/225 October 2022 Satisfaction of charge 113743630002 in full

View Document

03/10/223 October 2022 Registration of charge 113743630003, created on 2022-09-29

View Document

14/09/2214 September 2022 Change of details for Mr Anthony Marshall as a person with significant control on 2022-09-12

View Document

13/09/2213 September 2022 Change of details for Mr Paul Marshall as a person with significant control on 2022-09-12

View Document

13/09/2213 September 2022 Director's details changed for Mr Anthony Marshall on 2022-09-12

View Document

13/09/2213 September 2022 Director's details changed for Mr Paul Marshall on 2022-09-12

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

03/11/213 November 2021 Previous accounting period shortened from 2021-11-30 to 2021-05-31

View Document

04/10/214 October 2021 Appointment of Mr Anthony Marshall as a director on 2021-10-03

View Document

04/10/214 October 2021 Registered office address changed from Tim Doyle Accountancy 1a Kenworthy Street Stalybridge Cheshire SK15 2DX United Kingdom to Sonic House 200 Guide Lane Audenshaw Manchester M34 5EE on 2021-10-04

View Document

04/10/214 October 2021 Appointment of Mr Paul Marshall as a director on 2021-10-03

View Document

08/07/218 July 2021 Current accounting period extended from 2021-05-31 to 2021-11-30

View Document

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

15/11/1915 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113743630001

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM DOBSON HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3PF ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

26/03/1926 March 2019 SUB-DIVISION 12/03/19

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARSHALL

View Document

19/03/1919 March 2019 CESSATION OF ANTHONY MARSHALL AS A PSC

View Document

19/03/1919 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM DOYLE

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR TIM DOYLE

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM UNIT ONE THE EXCEL CENTRE PRESTON ST GORTON MANCHESTER M18 8DB UNITED KINGDOM

View Document

21/05/1821 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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