METAREF LIMITED

Company Documents

DateDescription
23/10/1223 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/07/1210 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/07/123 July 2012 APPLICATION FOR STRIKING-OFF

View Document

11/01/1211 January 2012 REDUCE ISSUED CAPITAL 06/01/2012

View Document

11/01/1211 January 2012 STATEMENT BY DIRECTORS

View Document

11/01/1211 January 2012 11/01/12 STATEMENT OF CAPITAL GBP 2

View Document

11/01/1211 January 2012 SOLVENCY STATEMENT DATED 05/01/12

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/08/113 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/08/103 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

12/08/0912 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/07/0928 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/08/084 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/07/0529 July 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM:
ISPC SURFACE PREPARATION LTD
PO BOX 60 CRAVEN ROAD
ALTRINCHAM
CHESHIRE WA14 5EP

View Document

09/11/049 November 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/08/0228 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 AUDITOR'S RESIGNATION

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/10/012 October 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/10/0019 October 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 NEW SECRETARY APPOINTED

View Document

17/07/0017 July 2000 SECRETARY RESIGNED

View Document

02/02/002 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

30/11/9930 November 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

03/04/993 April 1999 REGISTERED OFFICE CHANGED ON 03/04/99 FROM:
43 GRAVELLY INDUSTRIAL PARK
TYBURN ROAD
BIRMINGHAMB
B24 8TG

View Document

22/03/9922 March 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

25/02/9925 February 1999 AUDITOR'S RESIGNATION

View Document

06/02/996 February 1999 DIRECTOR RESIGNED

View Document

06/02/996 February 1999 NEW SECRETARY APPOINTED

View Document

03/09/983 September 1998 RETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 EXEMPTION FROM APPOINTING AUDITORS 14/05/98

View Document

27/05/9827 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 EXEMPTION FROM APPOINTING AUDITORS 20/08/97

View Document

09/09/979 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

14/08/9714 August 1997 RETURN MADE UP TO 06/08/97; NO CHANGE OF MEMBERS

View Document

27/08/9627 August 1996 RETURN MADE UP TO 06/08/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

21/05/9621 May 1996 EXEMPTION FROM APPOINTING AUDITORS 13/05/96

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

31/08/9531 August 1995 RETURN MADE UP TO 06/08/95; NO CHANGE OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/08/9422 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9422 August 1994

View Document

22/08/9422 August 1994 RETURN MADE UP TO 06/08/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/09/9314 September 1993 RETURN MADE UP TO 06/08/93; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/10/9216 October 1992 AUDITOR'S RESIGNATION

View Document

26/08/9226 August 1992 RETURN MADE UP TO 06/08/92; NO CHANGE OF MEMBERS

View Document

26/08/9226 August 1992

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/08/9119 August 1991 RETURN MADE UP TO 06/08/91; NO CHANGE OF MEMBERS

View Document

19/08/9119 August 1991

View Document

16/04/9116 April 1991 REGISTERED OFFICE CHANGED ON 16/04/91 FROM:
102 FRIAR GATE
DERBY DE1 1FH

View Document

05/09/905 September 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/08/8931 August 1989 RETURN MADE UP TO 22/08/89; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 DIRECTOR RESIGNED

View Document

08/09/888 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/09/888 September 1988 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

03/09/873 September 1987 RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 DIRECTOR RESIGNED

View Document

13/03/8713 March 1987 REGISTERED OFFICE CHANGED ON 13/03/87 FROM:
SPEDDING RD
FENTON INDUSTRIAL ESTATE
STOKE-ON-TRENT
ST4 2JN

View Document

17/09/8617 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

17/09/8617 September 1986 RETURN MADE UP TO 03/09/86; FULL LIST OF MEMBERS

View Document

19/12/8519 December 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information
Recently Viewed
  • NUMANSALMAN LIMITED


  • 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