METRASTOCK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/02/169 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/12/154 December 2015 SECRETARY APPOINTED MR STUART JAMES BILTCLIFFE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARSHALL WIGHT

View Document

26/03/1526 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFREY LEONARD

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID POWELL / 27/11/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS MORGAN

View Document

12/03/1312 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/03/1221 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/03/113 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 26 June 2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY SCOTT LEONARD / 28/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS IRVIN MORGAN / 28/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARSHALL A WIGHT / 28/02/2010

View Document

04/03/104 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY PETER GEOBEY

View Document

19/05/0919 May 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED MR JEFFREY SCOTT LEONARD

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR JAMES MELTON

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED MR THOMAS IRVIN MORGAN

View Document

03/04/093 April 2009 27/06/08 TOTAL EXEMPTION FULL

View Document

04/04/084 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD WILLIS

View Document

15/02/0815 February 2008 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/06/08

View Document

09/01/089 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 COMPANY BUSINESS 30/03/07

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

19/07/0619 July 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 AUDITOR'S RESIGNATION

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

24/06/0224 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

10/12/0110 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

29/06/0129 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 SECRETARY RESIGNED

View Document

24/08/0024 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW SECRETARY APPOINTED

View Document

27/01/0027 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 REGISTERED OFFICE CHANGED ON 18/01/00 FROM: G OFFICE CHANGED 18/01/00 SUITE 25 CHALLENGE HOUSE SHERWOOD DRIVE BLETCHLEY MILTON KEYNES MK3 6DP

View Document

10/12/9910 December 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 28/02/00

View Document

16/06/9916 June 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 REGISTERED OFFICE CHANGED ON 25/03/99 FROM: G OFFICE CHANGED 25/03/99 CURZON COURT 58 COMMERCIAL ROAD LOWER PARKSTONE POOLE BH14 0JT

View Document

25/03/9925 March 1999 SECRETARY RESIGNED

View Document

11/03/9911 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/05/9831 May 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/06/973 June 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/06/962 June 1996 RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS

View Document

06/10/956 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/05/9525 May 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/06/947 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/947 June 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 RETURN MADE UP TO 25/05/93; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/07/9214 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

22/06/9222 June 1992 RETURN MADE UP TO 25/05/92; NO CHANGE OF MEMBERS

View Document

02/10/912 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

19/08/9119 August 1991 RETURN MADE UP TO 25/05/91; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/06/907 June 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/8916 August 1989 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/06/8829 June 1988 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 NEW SECRETARY APPOINTED

View Document

15/03/8815 March 1988 WD 18/02/88 AD 01/12/87--------- � SI 998@1=998 � IC 2/1000

View Document

04/01/884 January 1988 REGISTERED OFFICE CHANGED ON 04/01/88 FROM: G OFFICE CHANGED 04/01/88 41 MONKTON CRESCENT PARKSTONE POOLE DORSET

View Document

17/06/8717 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/02/8720 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/8729 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/8729 January 1987 REGISTERED OFFICE CHANGED ON 29/01/87 FROM: G OFFICE CHANGED 29/01/87 112 CITY ROAD LONDON EC1V 2NE

View Document

29/01/8729 January 1987 GAZETTABLE DOCUMENT

View Document

30/10/8630 October 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information