METROPOLIS PROPERTIES LTD

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/09/1021 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/09/109 September 2010 APPLICATION FOR STRIKING-OFF

View Document

17/03/1017 March 2010 SAIL ADDRESS CREATED

View Document

17/03/1017 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SUTISH KUMAR CHADHA / 01/10/2009

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/08/0829 August 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 REGISTERED OFFICE CHANGED ON 05/05/00 FROM: G OFFICE CHANGED 05/05/00 86B ALBERT ROAD ILFORD ESSEX IG1 1HR

View Document

05/05/005 May 2000

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED

View Document

05/05/005 May 2000

View Document

26/04/0026 April 2000 COMPANY NAME CHANGED HOUSEHUNTER INVESTMENTS LTD CERTIFICATE ISSUED ON 27/04/00

View Document

11/04/0011 April 2000 SECRETARY RESIGNED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0021 March 2000 Incorporation

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