METINET LIMITED
Company Documents
Date | Description |
---|---|
10/03/1610 March 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
18/12/1518 December 2015 | APPOINTMENT TERMINATED, DIRECTOR TERENCE DICKINSON |
02/10/152 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
21/10/1421 October 2014 | PREVSHO FROM 31/10/2014 TO 31/08/2014 |
21/10/1421 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 |
02/10/142 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
22/07/1422 July 2014 | SECRETARY APPOINTED MR JONATHAN PETER CULL |
22/07/1422 July 2014 | APPOINTMENT TERMINATED, SECRETARY TERENCE DICKINSON |
22/07/1422 July 2014 | APPOINTMENT TERMINATED, DIRECTOR SURYA DICKINSON |
21/07/1421 July 2014 | COMPANY NAME CHANGED FLOWFLEX FITTINGS LIMITED CERTIFICATE ISSUED ON 21/07/14 |
18/07/1418 July 2014 | DIRECTOR APPOINTED MR EDWARD JOHN STEPHENSON |
10/01/1410 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/10/1323 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
12/12/1212 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
25/06/1225 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
28/10/1128 October 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
28/06/1128 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
15/11/1015 November 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
13/07/1013 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
21/10/0921 October 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SURYA DICKINSON / 20/10/2009 |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ANTHONY DICKINSON / 20/10/2009 |
27/08/0927 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
27/10/0827 October 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
11/12/0711 December 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
13/02/0713 February 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
24/01/0724 January 2007 | REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
24/01/0724 January 2007 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | REGISTERED OFFICE CHANGED ON 24/01/07 |
17/11/0517 November 2005 | |
17/11/0517 November 2005 | |
17/11/0517 November 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/11/0517 November 2005 | |
17/11/0517 November 2005 | NEW DIRECTOR APPOINTED |
17/11/0517 November 2005 | |
31/10/0531 October 2005 | DIRECTOR RESIGNED |
31/10/0531 October 2005 | SECRETARY RESIGNED |
20/10/0520 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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