METRIXX LIMITED

Company Documents

DateDescription
01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

04/04/144 April 2014 29/06/13 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

01/08/131 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

19/04/1319 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

03/12/123 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS LLP / 30/11/2012

View Document

06/08/126 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

02/02/122 February 2012 CORPORATE SECRETARY APPOINTED BURNESS LLP

View Document

18/01/1218 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

01/12/111 December 2011 ADOPT ARTICLES 22/11/2011

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 13 COLDSTONE AVENUE KINGSWELLS ABERDEEN ABERDEENSHIRE AB15 8TT

View Document

14/11/1114 November 2011 PREVSHO FROM 31/07/2011 TO 30/06/2011

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, SECRETARY MARK MACKIE

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE TAYLOR

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED EDWIN MEDLIN

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MARK JOHN CASPER

View Document

14/11/1114 November 2011 SECRETARY APPOINTED MARK JOHN CASPER

View Document

13/10/1113 October 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

09/08/119 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

15/05/1115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/08/101 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

10/08/0710 August 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

15/11/0515 November 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

27/08/0427 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

20/08/0220 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

06/09/016 September 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/006 September 2000 ADOPT ARTICLES 25/08/00 AUTH ALLOT OF SECURITY 25/08/00

View Document

06/09/006 September 2000 ADOPT ARTICLES 25/08/00

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/9914 September 1999 ALTER MEM AND ARTS 19/08/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 CONVE 29/01/98

View Document

23/02/9823 February 1998 ADOPT MEM AND ARTS 29/01/98 VARY SHARE RIGHTS/NAME 29/01/98

View Document

23/02/9823 February 1998 ADOPT MEM AND ARTS 29/01/98

View Document

23/02/9823 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/985 February 1998 COMPANY NAME CHANGED CLASS MONITORS LIMITED CERTIFICATE ISSUED ON 06/02/98

View Document

03/11/973 November 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/07/97

View Document

09/09/979 September 1997 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 PARTIC OF MORT/CHARGE *****

View Document

30/06/9730 June 1997 ALTER MEM AND ARTS 17/06/97

View Document

28/11/9628 November 1996 COMPANY NAME CHANGED MOUNTWEST 84 LIMITED CERTIFICATE ISSUED ON 29/11/96

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 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