METIS PROPERTIES LIMITED

Company Documents

DateDescription
14/02/1414 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/11/1314 November 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM
35 GREAT ST. HELEN'S
LONDON
EC3A 6AP
UNITED KINGDOM

View Document

09/01/139 January 2013 DECLARATION OF SOLVENCY

View Document

09/01/139 January 2013 SPECIAL RESOLUTION TO WIND UP

View Document

09/01/139 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MR ROBERT WILLIAM BERRY

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR BENEDICT CRAIG

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM
WINCHESTER HOUSE
1 GREAT WINCHESTER STREET
LONDON
EC2N 2DB

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, SECRETARY ADAM RUTHERFORD

View Document

23/11/1223 November 2012 CORPORATE DIRECTOR APPOINTED SFM DIRECTORS LIMITED

View Document

23/11/1223 November 2012 CORPORATE DIRECTOR APPOINTED SFM DIRECTORS (NO.2) LIMITED

View Document

23/11/1223 November 2012 CORPORATE SECRETARY APPOINTED SFM CORPORATE SERVICES LIMITED

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR ZOE WHATMORE

View Document

16/11/1216 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANTONY CHALUPA

View Document

20/02/1220 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MRS ZOE VICTORIA WHATMORE

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR STUART CLARK

View Document

22/02/1122 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR BENEDICT CRAIG

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID KEEN

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/03/102 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

27/11/0927 November 2009 ADOPT ARTICLES 28/10/2009

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/08/0921 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ADAM RUTHERFORD / 22/05/2009

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEEN / 13/01/2009

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY CHALUPA / 02/02/2009

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART CLARK / 05/03/2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED STUART WILLIAM CLARK

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR RUPERT HARDING

View Document

11/02/0811 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/06/053 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/06/0424 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/049 June 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

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

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 LOCATION OF DEBENTURE REGISTER

View Document

23/05/0223 May 2002 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0223 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/06/0015 June 2000 NEW SECRETARY APPOINTED

View Document

15/05/0015 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9930 December 1999 REGISTERED OFFICE CHANGED ON 30/12/99 FROM:
1 APPOLD STREET
BROADGATE
LONDON
EC2A 2HE

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/10/9911 October 1999 NEW SECRETARY APPOINTED

View Document

11/10/9911 October 1999 SECRETARY RESIGNED

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

08/05/998 May 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 SECRETARY RESIGNED

View Document

02/10/982 October 1998 S252 DISP LAYING ACC 28/09/98

View Document

02/10/982 October 1998 S366A DISP HOLDING AGM 28/09/98

View Document

02/10/982 October 1998 S386 DIS APP AUDS 28/09/98

View Document

02/10/982 October 1998 REGISTERED OFFICE CHANGED ON 02/10/98 FROM:
BROOKFIELD HOUSE GREEN LANE
IVINGHOE
LEIGHTON BUZZARD
BEDFORDSHIRE LU7 9ES

View Document

02/10/982 October 1998 S80A AUTH TO ALLOT SEC 28/09/98

View Document

02/10/982 October 1998 NEW SECRETARY APPOINTED

View Document

03/06/983 June 1998 RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/06/9710 June 1997 RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 REGISTERED OFFICE CHANGED ON 30/12/96 FROM:
17 DEVONSHIRE STREET
LONDON
W1N 1ES

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/05/9620 May 1996 RETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/05/9524 May 1995 RETURN MADE UP TO 06/04/95; CHANGE OF MEMBERS

View Document

06/02/956 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/12/9422 December 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/05/9412 May 1994

View Document

12/05/9412 May 1994 RETURN MADE UP TO 06/04/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/944 May 1994 DIRECTOR RESIGNED

View Document

04/05/944 May 1994 DIRECTOR RESIGNED

View Document

22/04/9422 April 1994 DIRS POWERS 31/03/94

View Document

22/04/9422 April 1994 REGISTERED OFFICE CHANGED ON 22/04/94 FROM:
25 HARLEY STREET
LONDON
W1N 2BR

View Document

22/04/9422 April 1994 NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 NEW SECRETARY APPOINTED

View Document

22/04/9422 April 1994 NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 ￯﾿ᄑ NC 1000/10000
31/03/94

View Document

19/04/9419 April 1994 AUDITOR'S RESIGNATION

View Document

11/04/9411 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/9411 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9418 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/948 January 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/05/9310 May 1993

View Document

10/05/9310 May 1993 RETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/06/9211 June 1992 RETURN MADE UP TO 06/04/92; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992

View Document

21/06/9121 June 1991 RETURN MADE UP TO 06/04/91; FULL LIST OF MEMBERS

View Document

21/06/9121 June 1991

View Document

24/05/9124 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/04/919 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/913 January 1991

View Document

03/01/913 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/9026 July 1990 NEW DIRECTOR APPOINTED

View Document

26/07/9026 July 1990

View Document

01/06/901 June 1990 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/9021 May 1990

View Document

21/05/9021 May 1990 Resolutions

View Document

21/05/9021 May 1990 ALTER MEM AND ARTS 06/04/90

View Document

21/05/9021 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9021 May 1990

View Document

21/05/9021 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/9021 May 1990

View Document

21/05/9021 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/05/9021 May 1990

View Document

21/05/9021 May 1990 REGISTERED OFFICE CHANGED ON 21/05/90 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

18/05/9018 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9014 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9019 April 1990 COMPANY NAME CHANGED
WENMAIN LIMITED
CERTIFICATE ISSUED ON 20/04/90

View Document

06/04/906 April 1990 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