METPRO RAPID RESPONSE LIMITED

Company Documents

DateDescription
17/10/1217 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/07/1217 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/05/1230 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2012

View Document

22/03/1122 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009043

View Document

22/03/1122 March 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

22/03/1122 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM C/O BOND PARTNERS LLP THE GRANGE 100 HIGH STREET SOUTHGATE LONDON N14 6TB

View Document

12/08/1012 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

19/05/1019 May 2010 Annual return made up to 29 July 2009 with full list of shareholders

View Document

13/05/0913 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 SECRETARY'S CHANGE OF PARTICULARS / KEVIN SHARKEY / 30/06/2008

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 July 2006

View Document

10/10/0710 October 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: G OFFICE CHANGED 21/06/07 GLENCAR HOUSE, WESTPOLE AVENUE COCKFOSTERS HERTS EN4 0AR

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 FIRST GAZETTE

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0616 March 2006 MEMORANDUM OF ASSOCIATION

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 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