METROCAD LIMITED

Company Documents

DateDescription
18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 31/08/17 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / STUART PETER FENWICK / 28/08/2013

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / STUART PETER FENWICK / 04/04/2019

View Document

16/02/1916 February 2019 DISS40 (DISS40(SOAD))

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

11/09/1811 September 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 FIRST GAZETTE

View Document

27/02/1827 February 2018 DISS40 (DISS40(SOAD))

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/01/1625 January 2016 Annual return made up to 15 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/02/159 February 2015 Annual return made up to 15 November 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/02/1427 February 2014 Annual return made up to 15 November 2013 with full list of shareholders

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART PETER FENWICK / 28/08/2013

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/03/1313 March 2013 DISS40 (DISS40(SOAD))

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

08/03/138 March 2013 Annual return made up to 15 November 2012 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART PETER FENWICK / 04/02/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

20/02/1220 February 2012 PREVSHO FROM 30/11/2011 TO 31/08/2011

View Document

14/02/1214 February 2012 Annual return made up to 15 November 2011 with full list of shareholders

View Document

15/11/1015 November 2010 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