METRONET TMU LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, SECRETARY ELLEN HOWARD

View Document

10/05/1110 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/05/113 May 2011 APPLICATION FOR STRIKING-OFF

View Document

18/04/1118 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

18/03/1118 March 2011 SOLVENCY STATEMENT DATED 16/03/11

View Document

18/03/1118 March 2011 STATEMENT BY DIRECTORS

View Document

18/03/1118 March 2011 18/03/11 STATEMENT OF CAPITAL GBP 2

View Document

18/03/1118 March 2011 REDUCE ISSUED CAPITAL 16/03/2011

View Document

27/07/1027 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, SECRETARY JEFFREY PIPE

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED ANDREW POLLINS

View Document

16/04/1016 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MICHAEL WILLIAM TUKE BROWN

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / HOWARD ERNEST CARTER / 22/12/2009

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ELLEN HOWARD / 22/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PARRY / 22/12/2009

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JEFFREY HENDERSON PIPE / 22/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE ATKINS / 22/12/2009

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH ANNE ATKINS / 22/12/2009

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR NAOMI CONNELL

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY VIRRELS

View Document

06/08/096 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/05/0915 May 2009 DIRECTOR RESIGNED TIMOTHY O'TOOLE

View Document

21/04/0921 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/01/097 January 2009 DIRECTOR APPOINTED NAOMI ANNE CONNELL

View Document

07/01/097 January 2009 DIRECTOR APPOINTED GEOFFREY DONALD VIRRELS

View Document

07/01/097 January 2009 DIRECTOR APPOINTED RICHARD JAMES LEWIS PARRY

View Document

07/01/097 January 2009 DIRECTOR APPOINTED SARAH ANNE ATKINS

View Document

05/01/095 January 2009 DIRECTOR RESIGNED PAUL FELTON-SMITH

View Document

02/10/082 October 2008 SECRETARY APPOINTED MS ELLEN HOWARD

View Document

01/10/081 October 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 SECTION 521

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/08 FROM: TEMPLAR HOUSE 81-87 HIGH HOLBORN LONDON WC1V 6NU

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED TIMOTHY TERRENCE O'TOOLE

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED PAUL JONATHON FELTON-SMITH

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/06/083 June 2008 SECRETARY RESIGNED SALLY PARTRIDGE

View Document

02/06/082 June 2008 SECRETARY APPOINTED SARAH ANNE ATKINS

View Document

02/06/082 June 2008 SECRETARY APPOINTED HOWARD ERNEST CARTER

View Document

02/06/082 June 2008 SECRETARY APPOINTED JEFFREY HENDERSON PIPE

View Document

16/05/0816 May 2008 DIRECTOR RESIGNED MARK COOPER

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 03/04/03

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 30 THE SOUTH COLONNADE CANARY WHARF LONDON E14 5EU

View Document

05/06/035 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 AUDITOR'S RESIGNATION

View Document

08/05/038 May 2003 Auditor's resignation

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED

View Document

16/04/0316 April 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: G OFFICE CHANGED 15/04/03 55 BROADWAY LONDON SW1H 0BD

View Document

15/04/0315 April 2003

View Document

09/04/039 April 2003 COMPANY NAME CHANGED TMU (ACTON) LIMITED CERTIFICATE ISSUED ON 09/04/03

View Document

25/06/0225 June 2002 AUDITOR'S RESIGNATION

View Document

20/06/0220 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/0118 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 NEW SECRETARY APPOINTED

View Document

12/03/9812 March 1998 SECRETARY RESIGNED

View Document

29/07/9729 July 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/06/978 June 1997 DIRECTOR RESIGNED

View Document

18/10/9618 October 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/03/97

View Document

07/06/967 June 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