METRO LINKS LTD

Company Documents

DateDescription
22/01/1922 January 2019 FIRST GAZETTE

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR DANDOO MUHAMUD IRSHAAD HUSSAIN

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR ANU RAJASEKARAN

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR RAJAN ARUMUGAM

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR DANDOO MUHAMUD IRSHAAD HUSSAIN

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR CAIUS FELDANO

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR RAJAN ARUMUGAM

View Document

21/01/1721 January 2017 DISS40 (DISS40(SOAD))

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/08/165 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 1A PARK ROAD LONDON NW4 3QB

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR PIRASHANTHAN SIVABALAN

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR CAIUS BEDE FELDANO

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 212 WEST HENDON BROADWAY HENDON LONDON NW9 7EE

View Document

09/12/159 December 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 2A PARK ROAD WEST HENDON BARNET LONDON NW4 3GB

View Document

01/07/151 July 2015 DIRECTOR APPOINTED PIRASHANTHAN SIVABALAN

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR RAJAN ARUMUGAM

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/06/157 June 2015 DIRECTOR APPOINTED RAJAN ARUMUGAM

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR CAIUS FELDANO

View Document

11/11/1411 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/07/141 July 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR ARUMUGAM RAJAN

View Document

28/10/1328 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR CAIUS BEDE FELDANO

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/05/1315 May 2013 DISS40 (DISS40(SOAD))

View Document

14/05/1314 May 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/02/1225 February 2012 DISS40 (DISS40(SOAD))

View Document

23/02/1223 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/02/1223 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

22/09/1122 September 2011 ALTER ARTICLES 14/09/2011

View Document

16/09/1116 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/09/1116 September 2011 COMPANY NAME CHANGED NEEL LIMITED CERTIFICATE ISSUED ON 16/09/11

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANU RAJASEKARAN

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR ARUMUGAM RAJAN

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR ARUMUGAM RAJAN

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MRS ANU RAJASEKARAN

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY RAJAN ARUMUGAM

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANU RAJASEKARAN

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR ARUMUGAM RAJAN

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANU RAJASEKARAN / 01/01/2010

View Document

09/12/109 December 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

10/09/1010 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/12/0914 December 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANU RAJASEKARAN / 02/11/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ARUMUGAM RAJAN / 02/11/2009

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/10/0711 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/05/0518 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0518 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0421 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/033 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0324 April 2003 REGISTERED OFFICE CHANGED ON 24/04/03 FROM: 22 THE BROOKDALES, BRIDGE LANE, LONDON, NW11 9JU

View Document

12/09/0212 September 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