METNOR QUAYS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewLiquidators' statement of receipts and payments to 2025-06-13

View Document

17/07/2417 July 2024 Liquidators' statement of receipts and payments to 2024-06-13

View Document

21/06/2321 June 2023 Appointment of a voluntary liquidator

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Registered office address changed from Lakeside House Ponteland Newcastle upon Tyne NE20 9HP England to Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2023-06-21

View Document

21/06/2321 June 2023 Statement of affairs

View Document

21/06/2321 June 2023 Resolutions

View Document

02/02/232 February 2023 Registration of charge 060103640002, created on 2023-02-02

View Document

25/01/2325 January 2023 Registered office address changed from Metnor House Mylord Crescent Killingworth Newcastle upon Tyne Tyne & Wear NE12 5YD to Lakeside House Ponteland Newcastle upon Tyne NE20 9HP on 2023-01-25

View Document

24/01/2324 January 2023 Appointment of Mr Stephen Rankin as a director on 2023-01-24

View Document

24/01/2324 January 2023 Termination of appointment of Tom Rankin as a director on 2023-01-24

View Document

24/01/2324 January 2023 Termination of appointment of Adam Boyd Langman as a director on 2023-01-24

View Document

24/01/2324 January 2023 Cessation of Metnor Group Limited as a person with significant control on 2023-01-24

View Document

24/01/2324 January 2023 Notification of Rosco Property Group Limited as a person with significant control on 2023-01-24

View Document

24/01/2324 January 2023 Appointment of Mrs Kim Rankin as a director on 2023-01-24

View Document

24/09/2124 September 2021 Accounts for a small company 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

09/07/189 July 2018 FULL 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

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY SARAH ATKINSON

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL METNOR GROUP LIMITED

View Document

11/05/1711 May 2017 FULL 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

14/06/1614 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 COMPANY NAME CHANGED AKENSIDE QUAYS II LIMITED CERTIFICATE ISSUED ON 15/04/16

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED DR ADAM BOYD LANGMAN

View Document

10/09/1510 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Document

15/08/1415 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RANKIN / 29/06/2014

View Document

30/06/1430 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH ATKINSON / 29/06/2014

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDREW ATKINSON / 29/06/2014

View Document

30/06/1430 June 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR KIM RANKIN

View Document

25/03/1425 March 2014 AUDITOR'S RESIGNATION

View Document

01/07/131 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/07/1220 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/06/1229 June 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/07/102 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR BRIAN HAM

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED MRS KIM RANKIN

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED MR KEITH ANDREW ATKINSON

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED SECRETARY KEITH ATKINSON

View Document

24/07/0924 July 2009 SECRETARY APPOINTED MRS SARAH ATKINSON

View Document

07/07/097 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/03/097 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 5 OSBORNE TERRACE JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 1SQ

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 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