METRE SQUARE DESIGN LIMITED

Company Documents

DateDescription
08/04/148 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/01/148 January 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

24/02/0924 February 2009 ORDER OF COURT TO WIND UP

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED SECRETARY ELIZABETH PARGETER

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH PARGETER

View Document

21/02/0821 February 2008 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM:
APSLEY HOUSE, 78 WELLINGTON
STREET, LEEDS
WEST YORKSHIRE
LS1 2JT

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM:
UNIT 2
139 STREET LANE
LEEDS
WEST YORKSHIRE LS8 1AA

View Document

16/01/0716 January 2007 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/01/06

View Document

06/12/056 December 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 SECRETARY RESIGNED

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 SECRETARY RESIGNED

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 NEW SECRETARY APPOINTED

View Document

06/12/046 December 2004 REGISTERED OFFICE CHANGED ON 06/12/04 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

19/10/0419 October 2004 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