METRIC COMPUTER CONSULTANTS LTD

Company Documents

DateDescription
27/11/1227 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/08/123 August 2012 APPLICATION FOR STRIKING-OFF

View Document

26/07/1226 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

02/12/112 December 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA PAULINE FORBES / 01/11/2011

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MICHAEL FORBES / 01/11/2011

View Document

02/12/112 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA PAULINE FORBES / 01/11/2011

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM 30 WAVERLEY ROAD SOUTHSEA HAMPSHIRE PO5 2PW

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA PAULINE FORBES / 01/11/2011

View Document

25/07/1125 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

14/02/1114 February 2011 COMPANY NAME CHANGED METRIC COMPUTERS CONSULTANTS (AVIATION) LIMITED CERTIFICATE ISSUED ON 14/02/11

View Document

14/02/1114 February 2011 Annual return made up to 24 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MICHAEL FORBES / 01/10/2009

View Document

15/01/1015 January 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA PAULINE FORBES / 01/10/2009

View Document

03/09/093 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

29/12/0829 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 11/02/98

View Document

21/12/9621 December 1996 DIRECTOR RESIGNED

View Document

21/12/9621 December 1996 SECRETARY RESIGNED

View Document

14/11/9614 November 1996 REGISTERED OFFICE CHANGED ON 14/11/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

14/11/9614 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 REGISTERED OFFICE CHANGED ON 14/11/96 FROM: 312 VICTORY HOUSE SOMERS ROAD NORTH PORTSMOUTH,HANTSHIRE PO1 1PJ

View Document

24/10/9624 October 1996 Incorporation

View Document

24/10/9624 October 1996 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