METCORE SECURITIES LTD.

Company Documents

DateDescription
26/08/2526 August 2025 NewAccounts for a dormant company made up to 2025-02-28

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

08/08/248 August 2024 Accounts for a dormant company made up to 2024-02-28

View Document

09/03/249 March 2024 Termination of appointment of Ali Mohammadkhani as a director on 2024-03-01

View Document

09/03/249 March 2024 Appointment of Mr Ramesk Patel as a director on 2024-03-01

View Document

09/03/249 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

11/03/2311 March 2023 Accounts for a dormant company made up to 2023-02-28

View Document

10/03/2310 March 2023 Notification of Ramesh Patel as a person with significant control on 2023-03-09

View Document

09/03/239 March 2023 Termination of appointment of Abdol Hossein Salehianpour as a director on 2023-03-09

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

08/03/238 March 2023 Cessation of Khadijeh Minai as a person with significant control on 2023-02-20

View Document

05/03/235 March 2023 Registered office address changed from 12 Queen Annes Gate London SW1H 9AA England to 51 Copse Wood Way Northwood HA6 2TZ on 2023-03-05

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Registered office address changed from C/O Suraj Chambers 53 Islington Park Street London N1 1QB to 12 Queen Annes Gate London SW1H 9AA on 2023-02-22

View Document

19/11/2219 November 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

20/10/2220 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/10/2121 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/01/2122 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

23/10/1923 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

13/03/1813 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

07/04/177 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR PEARL CANNON

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/11/1615 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/11/1510 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

26/10/1526 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR KHADJEH MINAI

View Document

10/10/1410 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

17/03/1417 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR ALI MOHAMMADKHANI

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MS KHADJEH MINAI

View Document

18/11/1318 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL HUSSEIN SALEHIANPOUR / 01/01/2013

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, SECRETARY JORDAN COSEC LIMITED

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 21 SAINT THOMAS STREET BRISTOL BS1 6JS

View Document

14/01/1314 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALI MOHAMMAD KHANI OMRAN

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR MASSOUMEH MINAI

View Document

09/08/129 August 2012 DIRECTOR APPOINTED ALI MOHAMMAD KHANI OMRAN

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MS PEARL ANNETTE CANNON

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR KHADIJEH MINAI

View Document

09/03/129 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD ALI

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALI MOHAMMAD KHANI OMRAN

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MOHAMMAD KHANI OMRAN ALI

View Document

29/12/1129 December 2011 DIRECTOR APPOINTED MS MASSOUMEH MINAI

View Document

30/08/1130 August 2011 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

21/02/1121 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, SECRETARY ABDUL SALEHIANPOUR

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR SARA MAHAMEDI TABRIZI

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR HAMID MINAI

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA MAHAMEDI TABRIZI / 11/08/2010

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

18/06/1018 June 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

10/09/0910 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

25/02/0925 February 2009 SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

19/02/0919 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED SARA MAHAMEDI TABRIZI

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED HAMID REZA MINAI

View Document

05/08/085 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

02/10/072 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/057 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0414 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0331 March 2003 NEW SECRETARY APPOINTED

View Document

24/10/0224 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0223 October 2002 S366A DISP HOLDING AGM 19/06/02

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/05/023 May 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 COMPANY NAME CHANGED METCORE HOLDING LTD. CERTIFICATE ISSUED ON 25/02/02

View Document

19/02/0219 February 2002 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