METGEN LIMITED

Company Documents

DateDescription
27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/05/141 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

05/03/135 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

16/04/1216 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/09/114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GERVAIS BINGHAM / 31/08/2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS GENIVEVE MARY WEBB / 31/08/2011

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, SECRETARY ELSON GEAVES BUSINESS SERVICES LIMITED

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 5 BRACKLEY CLOSE BOURNEMOUTH AIRPORT CHRISTCHURCH DORSET BH23 6SE UNITED KINGDOM

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HUMPHREY WEBB / 31/08/2011

View Document

20/04/1120 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

14/04/1114 April 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR SEAN GERVAIS BINGHAM

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MRS GENEVIEVE WEBB

View Document

08/04/118 April 2011 CORPORATE SECRETARY APPOINTED ELSON GEAVES BUSINESS SERVICES LIMITED

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HUMPHREY WEBB / 01/01/2011

View Document

03/03/113 March 2011 CURREXT FROM 30/04/2011 TO 31/05/2011

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM UNIT 2, DELL BUILDINGS MILFORD ROAD LYMINGTON HANTS SO41 0JD ENGLAND

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR ED WEBB

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR ED WEBB

View Document

06/04/106 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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