METROCROFT LIMITED

Company Documents

DateDescription
03/09/033 September 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/02/0326 February 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM:
TARLETON HOUSE
112A-116 CHORLEY NEW ROAD
BOLTON
LANCASHIRE BL1 4DH

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM:
RATCLIFFE & CO
57 VICTORIA SQUARE BOLTON
LANCASHIRE BL1 1LA

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM:
BROSELEY HOUSE
116A BRADSHAWGATE
LEIGH
LANCS, WN7 4NT

View Document

27/02/0227 February 2002 APPOINTMENT OF LIQUIDATOR

View Document

27/02/0227 February 2002 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/02/0227 February 2002 STATEMENT OF AFFAIRS

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

22/06/9622 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

16/05/9616 May 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 RETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS

View Document

14/01/9514 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/07/944 July 1994 RETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

25/05/9325 May 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

14/04/9314 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

07/10/927 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/927 October 1992 NEW SECRETARY APPOINTED

View Document

26/08/9226 August 1992 RETURN MADE UP TO 15/05/92; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 REGISTERED OFFICE CHANGED ON 12/08/92 FROM:
BROSELEY HOUSE
116A BRADSHAWGATE
LEIGH
LANCS WN7 4NT

View Document

15/07/9215 July 1992 REGISTERED OFFICE CHANGED ON 15/07/92 FROM:
C/O GOODMANS
CHARTERED ACCOUNTANT
138 BURY OLD ROAD
WHITEFIELD MANCHESTER M25 6AT

View Document

14/05/9214 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

07/07/917 July 1991 REGISTERED OFFICE CHANGED ON 07/07/91

View Document

07/07/917 July 1991 RETURN MADE UP TO 15/05/91; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

05/03/915 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

05/07/905 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

16/02/9016 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9016 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 REGISTERED OFFICE CHANGED ON 16/01/90 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP

View Document

03/01/903 January 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/01/903 January 1990 ALTER MEM AND ARTS 10/08/89

View Document

17/08/8917 August 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/04/89

View Document

17/08/8917 August 1989 NC INC ALREADY ADJUSTED

View Document

15/05/8915 May 1989 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