METRIC SCAFFOLDING LIMITED

Company Documents

DateDescription
08/07/148 July 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/05/1414 May 2014 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.OR100010,PR002580

View Document

14/05/1414 May 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2014

View Document

08/04/148 April 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/01/1414 January 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2014

View Document

20/11/1320 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2013

View Document

17/07/1317 July 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2013

View Document

29/04/1329 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2013

View Document

22/01/1322 January 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2013

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM MERIDIAN HOUSE 62 STATION ROAD NORTH CHINGFORD LONDON E4 7BA

View Document

31/10/1231 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2012

View Document

31/07/1231 July 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2012

View Document

30/04/1230 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2012

View Document

29/02/1229 February 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2011

View Document

31/10/1131 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2011

View Document

16/05/1116 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2011

View Document

05/05/115 May 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

21/04/1121 April 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

29/10/1029 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2010

View Document

17/05/1017 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2010

View Document

30/04/0930 April 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/04/0930 April 2009 STATEMENT OF AFFAIRS/4.19

View Document

30/04/0930 April 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM METRIC HOUSE AMPTHILL ROAD KEMPSTON HARDWICK BEDFORDSHIRE MK45 3JE

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/12/0711 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/073 November 2007 REGISTERED OFFICE CHANGED ON 03/11/07 FROM: METRIC HOUSE, AMPTHILL ROAD KEMPSTON HARDWICK BEDFORDSHIRE MK45 3JE

View Document

30/10/0730 October 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: UNIT 4 HIGHFIELD FARM BEDFORD ROAD, RIDGMONT BEDS MK43 0XY

View Document

30/10/0730 October 2007 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/02/0615 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 NEW SECRETARY APPOINTED

View Document

05/04/055 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/09/0428 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

23/09/0423 September 2004 COMPANY NAME CHANGED FEDERAL SCAFFOLDING CO. LIMITED CERTIFICATE ISSUED ON 23/09/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 27/03/04; NO CHANGE OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

31/03/9931 March 1999 RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

15/04/9715 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

09/04/979 April 1997 RETURN MADE UP TO 27/03/97; NO CHANGE OF MEMBERS

View Document

22/07/9622 July 1996 RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

05/06/955 June 1995 RETURN MADE UP TO 27/03/95; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

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

View Document

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

View Document

11/04/9411 April 1994 RETURN MADE UP TO 27/03/94; NO CHANGE OF MEMBERS

View Document

02/12/932 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

19/04/9319 April 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS

View Document

09/11/929 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

02/06/922 June 1992 RETURN MADE UP TO 27/03/92; CHANGE OF MEMBERS

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

28/08/9128 August 1991 RETURN MADE UP TO 27/03/91; NO CHANGE OF MEMBERS

View Document

20/02/9120 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

10/05/9010 May 1990 NEW DIRECTOR APPOINTED

View Document

25/04/9025 April 1990 NC INC ALREADY ADJUSTED 17/01/90

View Document

25/04/9025 April 1990 DISTRIBUTE SHARES 17/01/90

View Document

22/01/9022 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

02/05/892 May 1989 RETURN MADE UP TO 27/03/89; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

04/02/894 February 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/894 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/8818 July 1988 REGISTERED OFFICE CHANGED ON 18/07/88 FROM: 961 GREAT CAMBRIDGE ROAD ENFIELD MIDDLESEX

View Document

20/05/8820 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

20/05/8820 May 1988 RETURN MADE UP TO 15/03/88; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/8629 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

08/05/868 May 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/861 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/84

View Document

01/05/861 May 1986 RETURN MADE UP TO 17/04/86; FULL LIST OF MEMBERS

View Document

26/05/8226 May 1982 CERTIFICATE OF INCORPORATION

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