METRIC SCAFFOLDING UK LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/135 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/03/1326 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/1315 March 2013 APPLICATION FOR STRIKING-OFF

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CORBET

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARK ROSSER

View Document

19/11/1219 November 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE CORBET / 16/09/2012

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 26 March 2011

View Document

27/10/1127 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 26 March 2010

View Document

14/11/1014 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE CORBET / 27/09/2010

View Document

14/11/1014 November 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 26 March 2009

View Document

06/10/096 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 26 March 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROSSER / 20/10/2008

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 26/03/07

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 SECRETARY RESIGNED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 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