METGEM LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/09/1014 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/09/107 September 2010 APPLICATION FOR STRIKING-OFF

View Document

09/02/109 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

08/01/108 January 2010 ADOPT ARTICLES 10/12/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LAWTON GILMORE / 06/10/2009

View Document

21/08/0921 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/02/099 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009

View Document

10/09/0810 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM PEGASUS HOUSE KINGS BUSINESS PARK LIVERPOOL ROAD PRESCOT MERSEYSIDE L34 1PJ

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED JANE LAWTON GILMORE

View Document

14/08/0814 August 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/04/074 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: VERTEX HOUSE GREENCOURTS BUSINESS PARK 333 STYAL ROAD MANCHESTER GRT MANCHESTER M22 5TX

View Document

06/03/066 March 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: JESSOP HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/06/0522 June 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

15/05/0415 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

08/02/048 February 2004 REGISTERED OFFICE CHANGED ON 08/02/04 FROM: ALLEN JONES HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH

View Document

06/02/046 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/07/0323 July 2003 S252 DISP LAYING ACC 16/07/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 AUDITOR'S RESIGNATION

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/09/0214 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0229 July 2002 S366A DISP HOLDING AGM 24/07/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS; AMEND

View Document

12/12/0112 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0131 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0118 May 2001 RETURN MADE UP TO 30/01/01; NO CHANGE OF MEMBERS; AMEND

View Document

18/05/0118 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/0118 May 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/05/0118 May 2001 NC INC ALREADY ADJUSTED 29/12/99

View Document

18/05/0118 May 2001 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS; AMEND

View Document

18/05/0118 May 2001 £ NC 100/200000 29/12

View Document

16/05/0116 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

09/04/019 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 AUDITOR'S RESIGNATION

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/04/006 April 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

06/04/006 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 ALTERARTICLES30/12/99

View Document

07/01/007 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/994 October 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 REGISTERED OFFICE CHANGED ON 16/06/99 FROM: 22 HIGHPARK ROAD FARNHAM SURREY GU9 7JL

View Document

16/06/9916 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

12/06/9912 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/9923 April 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

22/04/9922 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

05/02/975 February 1997 RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS

View Document

04/02/964 February 1996 RETURN MADE UP TO 30/01/96; NO CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

23/04/9523 April 1995 RETURN MADE UP TO 30/01/95; FULL LIST OF MEMBERS

View Document

23/04/9523 April 1995 NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995

View Document

13/02/9513 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

24/11/9424 November 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

18/04/9418 April 1994

View Document

18/04/9418 April 1994 RETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS

View Document

18/04/9318 April 1993

View Document

18/04/9318 April 1993 RETURN MADE UP TO 30/01/93; NO CHANGE OF MEMBERS

View Document

18/04/9318 April 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

18/04/9318 April 1993 REGISTERED OFFICE CHANGED ON 18/04/93

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/10/926 October 1992 NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/926 October 1992

View Document

06/10/926 October 1992

View Document

06/02/926 February 1992

View Document

06/02/926 February 1992 REGISTERED OFFICE CHANGED ON 06/02/92

View Document

06/02/926 February 1992 RETURN MADE UP TO 30/01/92; FULL LIST OF MEMBERS

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/08/918 August 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

08/08/918 August 1991

View Document

06/04/916 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/03/9113 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9113 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9113 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9113 March 1991 DIRECTOR RESIGNED

View Document

07/03/917 March 1991 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/8913 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/8924 April 1989 REGISTERED OFFICE CHANGED ON 24/04/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

24/04/8924 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/8930 January 1989 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