METRO INTERACTIVE DESIGN LIMITED

Company Documents

DateDescription
15/06/1015 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/03/102 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/05/0926 May 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/05/0913 May 2009 APPLICATION FOR STRIKING-OFF

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/09 FROM: GISTERED OFFICE CHANGED ON 26/02/2009 FROM 11 PIGEON GROVE BRACKNELL BERKSHIRE RG12 8AP UK

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED DIRECTOR GLENN BLUFF

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED MRS LAURA SAMANTHA BLUFF

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY TONY BLUFF

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BLUFF

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/07/0815 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/08 FROM: GISTERED OFFICE CHANGED ON 30/05/2008 FROM 37 HALL GATE DONCASTER SOUTH YORKSHIRE DN1 3NR

View Document

21/07/0721 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED

View Document

04/08/064 August 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS; AMEND

View Document

23/09/0423 September 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004

View Document

22/04/0422 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 SECRETARY RESIGNED

View Document

11/07/0311 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: G OFFICE CHANGED 12/11/02 1203 CASCADE TOWER 2 -4 WESTFERRY ROAD DOCLANDS, LONDON LONDON E14 8JN

View Document

17/06/0217 June 2002 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