METRONET TECHNOLOGIES LTD

Company Documents

DateDescription
06/08/106 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/05/106 May 2010 REPORT OF FINAL MEETING OF CREDITORS

View Document

22/10/0822 October 2008 ORDER OF COURT TO WIND UP

View Document

22/10/0822 October 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

22/10/0822 October 2008 ORDER OF COURT TO WIND UP

View Document

18/09/0818 September 2008 ORDER OF COURT TO WIND UP

View Document

18/02/0818 February 2008 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/11/0714 November 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 REGISTERED OFFICE CHANGED ON 24/03/07 FROM: 72-73 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5DU

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 4 READING ROAD PANGBOURNE READING BERKSHIRE RG8 7LY

View Document

26/02/0726 February 2007 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

07/11/067 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 Amended accounts made up to 2004-12-31

View Document

16/06/0616 June 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/10/0510 October 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM: 4 READING ROAD PANGBOURNE READING BERKSHIRE RG7 8LY

View Document

06/09/046 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/11/0325 November 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 NEW SECRETARY APPOINTED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

29/08/0229 August 2002 Incorporation

View Document

29/08/0229 August 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