METIS PERSONAL DEVELOPMENT LIMITED

Company Documents

DateDescription
15/01/1015 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/09/094 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/08/0928 August 2009 PREVSHO FROM 30/11/2009 TO 30/06/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/08/0921 August 2009 APPLICATION FOR STRIKING-OFF

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/02/0916 February 2009 DIRECTOR RESIGNED KATHLEEN JOHNSON

View Document

01/12/081 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/9923 December 1999 COMPANY NAME CHANGED STANDBACK LIMITED CERTIFICATE ISSUED ON 24/12/99

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 SECRETARY RESIGNED

View Document

22/12/9922 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 REGISTERED OFFICE CHANGED ON 22/12/99 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

09/11/999 November 1999 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