METNOR GROUP LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Liquidators' statement of receipts and payments to 2025-01-29

View Document

20/02/2420 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/02/249 February 2024 Appointment of a voluntary liquidator

View Document

01/02/241 February 2024 Administrator's progress report

View Document

30/01/2430 January 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

30/01/2430 January 2024 Satisfaction of charge 075168670002 in full

View Document

30/01/2430 January 2024 Satisfaction of charge 075168670001 in full

View Document

21/11/2321 November 2023 Statement of affairs with form AM02SOA

View Document

11/10/2311 October 2023 Administrator's progress report

View Document

22/05/2322 May 2023 Result of meeting of creditors

View Document

18/05/2318 May 2023 Statement of administrator's proposal

View Document

21/03/2321 March 2023 Registered office address changed from Metnor House Mylord Crescent Killingworth Newcastle upon Tyne NE12 5YD to Suite 5 2nd Floor Bulman House Regent Centre Gosforth NE3 3LS on 2023-03-21

View Document

21/03/2321 March 2023 Appointment of an administrator

View Document

03/02/233 February 2023 Part of the property or undertaking has been released and no longer forms part of charge 075168670001

View Document

03/02/233 February 2023 Part of the property or undertaking has been released and no longer forms part of charge 075168670002

View Document

31/10/2231 October 2022 Part of the property or undertaking has been released from charge 075168670002

View Document

31/10/2231 October 2022 Part of the property or undertaking has been released from charge 075168670001

View Document

24/09/2124 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH ATKINSON

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR CHRISTOPHER CANT

View Document

03/07/183 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR TOM RANKIN

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKR HOLDINGS LIMITED

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

11/05/1711 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

14/07/1614 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN RANKIN

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR HAZEL RANKIN

View Document

24/11/1524 November 2015 ADOPT ARTICLES 16/11/2015

View Document

30/09/1530 September 2015 ADOPT ARTICLES 14/09/2015

View Document

25/09/1525 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM BOYD LANGMAN / 09/07/2015

View Document

09/07/159 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

12/02/1512 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075168670002

View Document

09/02/159 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM BOYD LANGMAN / 05/01/2015

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075168670001

View Document

19/01/1519 January 2015 COMPANY NAME CHANGED METNOR HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/01/15

View Document

19/01/1519 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED DR ADAM BOYD LANGMAN

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR KEITH ANDREW ATKINSON

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN RANKIN

View Document

12/01/1512 January 2015 SECRETARY APPOINTED DR ADAM BOYD LANGMAN

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MRS KIM RANKIN

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MRS HAZEL RANKIN

View Document

03/02/143 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR JOHN ROBERT RANKIN

View Document

05/11/135 November 2013 SECRETARY APPOINTED MR STEPHEN RANKIN

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

22/08/1322 August 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE ENGLAND NE1 4BF ENGLAND

View Document

12/03/1312 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

12/03/1312 March 2013 PREVSHO FROM 30/11/2012 TO 31/10/2012

View Document

25/02/1325 February 2013 COMPANY NAME CHANGED TIMEC 1308 LIMITED CERTIFICATE ISSUED ON 25/02/13

View Document

15/02/1315 February 2013 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

13/02/1313 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 28/01/13 STATEMENT OF CAPITAL GBP 184530.10

View Document

06/02/136 February 2013 SECOND FILING FOR FORM SH01

View Document

06/02/136 February 2013 SECOND FILING FOR FORM SH01

View Document

16/01/1316 January 2013 10/12/12 STATEMENT OF CAPITAL GBP 184358.22

View Document

16/01/1316 January 2013 04/01/13 STATEMENT OF CAPITAL GBP 184526.50

View Document

20/12/1220 December 2012 PREVSHO FROM 28/02/2013 TO 30/11/2012

View Document

14/12/1214 December 2012 SUB-DIVISION 30/11/12

View Document

14/12/1214 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/1214 December 2012 ADOPT ARTICLES 30/11/2012

View Document

14/12/1214 December 2012 30/11/12 STATEMENT OF CAPITAL GBP 50000.00

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MR STEPHEN RANKIN

View Document

07/02/127 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

03/02/113 February 2011 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