METAGY LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/10/1311 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2013

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM
REDFERN HOUSE 29 JURY STREET
WARWICK
CV34 4EH

View Document

14/08/1214 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

31/07/1231 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/07/1231 July 2012 STATEMENT OF AFFAIRS/4.19

View Document

31/07/1231 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM
TRAFALGAR HOUSE UNION STREET
SOUTHPORT
MERSEYSIDE
PR9 0QE
ENGLAND

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 March 2007

View Document

24/05/1024 May 2010 Annual return made up to 16 July 2009 with full list of shareholders

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 13 SCARISBRICK NEW ROAD SOUTHPORT MERSEYSIDE PR8 6PU

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM TRAFALGAR HOUSE UNION STREET SOUTHPORT MERSEYSIDE PR9 0QE ENGLAND

View Document

11/08/0811 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 March 2006

View Document

01/10/071 October 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0622 December 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 REGISTERED OFFICE CHANGED ON 15/12/06 FROM: G OFFICE CHANGED 15/12/06 BANK CHAMBERS 6 LIVERPOOL ROAD BIRKDALE SOUTHPORT MERSEYSIDE PR8 4AR

View Document

22/08/0522 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/02/051 February 2005 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

05/07/035 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/06/0329 June 2003 REGISTERED OFFICE CHANGED ON 29/06/03 FROM: G OFFICE CHANGED 29/06/03 41A WELD ROAD SOUTHPORT MERSEYSIDE PR8 2DS

View Document

02/10/022 October 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

11/12/0111 December 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/06/008 June 2000 REGISTERED OFFICE CHANGED ON 08/06/00 FROM: G OFFICE CHANGED 08/06/00 HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL L2 9RP

View Document

25/08/9925 August 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

18/05/9818 May 1998 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/06/97

View Document

15/08/9715 August 1997 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 � NC 2000/5000 10/12/96

View Document

07/03/977 March 1997 NC INC ALREADY ADJUSTED 10/12/96

View Document

05/02/975 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9611 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 SECRETARY RESIGNED

View Document

16/07/9616 July 1996 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