METRICS NOW LIMITED

Company Documents

DateDescription
23/04/1923 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/195 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1928 January 2019 APPLICATION FOR STRIKING-OFF

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

25/08/1625 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MOLE / 19/05/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM UNIT 5B PARK FARM CHICHESTER ROAD ARUNDEL WEST SUSSEX BN18 0AG

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MOLE / 22/03/2016

View Document

28/04/1628 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

14/10/1514 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/10/1514 October 2015 COMPANY NAME CHANGED THE SCHOOL MINIBUS COMPANY LIMITED CERTIFICATE ISSUED ON 14/10/15

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/04/1510 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MOLE / 17/04/2014

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/04/142 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MOLE / 21/05/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/04/135 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM UNIT 5A PARK FARM CHICHESTER ROAD ARUNDEL WEST SUSSEX BN18 0AG ENGLAND

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MOLE / 21/01/2013

View Document

02/04/122 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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