METASUCCESS LIMITED

Company Documents

DateDescription
01/07/141 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/03/1418 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/08/1330 August 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/06/1325 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1314 June 2013 APPLICATION FOR STRIKING-OFF

View Document

02/04/132 April 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM
100 PALL MALL
ST JAMES
LONDON
SW1Y 5HP

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE BEATRICE LANGRIDGE-JOHN / 01/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 20 February 2009 with full list of shareholders

View Document

15/08/0915 August 2009 DISS40 (DISS40(SOAD))

View Document

14/07/0914 July 2009 FIRST GAZETTE

View Document

14/07/0914 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/05/098 May 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM
WAYLAND HOUSE, 61 WESTERN ROAD
HOVE
EAST SUSSEX
BN3 1JD

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY WENDY GAFFIKIN

View Document

25/04/0825 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIE LANGRIDGE-JOHN / 25/04/2008

View Document

10/03/0810 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIE LANGRIDGE-JOHN / 10/03/2008

View Document

20/02/0820 February 2008 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