METROGOLF ACADEMY LIMITED

Company Documents

DateDescription
18/01/1318 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/10/1218 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

29/05/1229 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2012

View Document

11/04/1111 April 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

30/03/1130 March 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

25/03/1125 March 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

21/03/1121 March 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

25/01/1125 January 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM
19 SHELDON SQUARE
PADDINGTON CENTRAL
LONDON
W2 6EP

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR CLENENS LANSING

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/03/1015 March 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLENENS ANTONIUS LANSING / 09/11/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHRISTOPHER MILTON / 09/11/2009

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/09/0930 September 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD MORRIS

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM
65 CANBURY AVENUE
KINGSTON UPON THAMES
SURREY
KT2 6JR

View Document

15/05/0815 May 2008 COMPANY NAME CHANGED RICHARD MORRIS (GOLF) LIMITED
CERTIFICATE ISSUED ON 15/05/08

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED SIMON TUDOR ELLEN

View Document

13/02/0813 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM:
42-46 HIGH STREET
ESHER
SURREY
KT10 9QY

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information