METRODOME DISTRIBUTION LIMITED

Company Documents

DateDescription
13/09/1913 September 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/06/1913 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2

View Document

05/06/185 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/03/2018:LIQ. CASE NO.2

View Document

11/04/1711 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/04/1711 April 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2017

View Document

31/03/1731 March 2017 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

27/03/1727 March 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/02/2017

View Document

17/10/1617 October 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

27/09/1627 September 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

27/09/1627 September 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM SUITE 31 BEAUFORT COURT ADMIRALS WAY LONDON E14 9XL

View Document

31/08/1631 August 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, SECRETARY DEBORAH BROWN

View Document

09/03/169 March 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/02/1615 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BROWN

View Document

27/02/1527 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 2ND FLOOR GARFIELD HOUSE 86-88 EDGWARE ROAD LONDON W2 2EA

View Document

15/02/1415 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

14/06/1314 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/02/1314 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR JEREMY SIMON VERNON

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/02/1210 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

30/08/1130 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 48 LEICESTER SQUARE 3RD FLOOR LONDON WC2H 7LT UNITED KINGDOM

View Document

25/02/1125 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY HOWARD WINETROUBE

View Document

08/09/108 September 2010 SECRETARY APPOINTED MISS DEBORAH MARGARET BROWN

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MISS DEBORAH MARGARET BROWN

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR HOWARD WINETROUBE

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH MARGARET BROWN / 01/09/2010

View Document

07/05/107 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR MARK ANDREW WEBSTER

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER URIE

View Document

17/03/1017 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

15/02/1015 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER URIE / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD STEPHEN WINETROUBE / 15/02/2010

View Document

23/10/0923 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM ROYALTY HOUSE, 3RD FLOOR, 72-74 DEAN STREET LONDON W1D 3SG

View Document

01/05/091 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/02/0923 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/02/099 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/11/085 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/05/0822 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

25/02/0825 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: ROYALTY HOUSE 72-74 DEAN STREET LONDON W1D 3SG

View Document

13/02/0713 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0713 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/02/0713 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 5TH FLOOR 33 CHARLOTTE STREET LONDON W1T 1RR

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED

View Document

02/01/072 January 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

15/06/0315 June 2003 REGISTERED OFFICE CHANGED ON 15/06/03 FROM: 110 PARK STREET LONDON W1K 6NX

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/05/0221 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0119 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/05/009 May 2000 AUDITOR'S RESIGNATION

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 REGISTERED OFFICE CHANGED ON 17/12/99 FROM: 25 MADDOX STREET LONDON W1R 9LE

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/10/9916 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9915 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9910 March 1999 RETURN MADE UP TO 09/02/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/10/9814 October 1998 NEW SECRETARY APPOINTED

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 REGISTERED OFFICE CHANGED ON 16/04/98 FROM: 40 CRAWFORD STREET LONDON W1H 2BB

View Document

15/04/9815 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 RETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 NEW SECRETARY APPOINTED

View Document

18/06/9618 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9629 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 ALTER MEM AND ARTS 08/02/96

View Document

13/03/9613 March 1996 REGISTERED OFFICE CHANGED ON 13/03/96 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 COMPANY NAME CHANGED SALSTEM LIMITED CERTIFICATE ISSUED ON 16/02/96

View Document

08/02/968 February 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