METROPOLITAN RESOURCES SUPPORT SERVICES

Company Documents

DateDescription
10/04/1810 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/02/1810 February 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/01/1823 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1815 January 2018 APPLICATION FOR STRIKING-OFF

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 29 SOUTHBRIDGE ROAD CROYDON CR0 1AG

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MS SABEEN GHANI

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR LUBNA ANSARI

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR SOHAIL QURESHI

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/08/156 August 2015 30/07/15 NO MEMBER LIST

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 30/07/14 NO MEMBER LIST

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM COLENTINA BISHOPS WALK CROYDON UNITED KINGDOM CR0 5BA

View Document

09/09/139 September 2013 30/07/13 NO MEMBER LIST

View Document

18/02/1318 February 2013 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/1318 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

18/02/1318 February 2013 ALTER MEMORANDUM 11/02/2013

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR SOHAIL QURESHI

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM COOMBE FARM OAKS ROAD CORYDON CR0 5HL UNITED KINGDOM

View Document

09/01/139 January 2013 DIRECTOR APPOINTED LUBNA ANSARI

View Document

30/07/1230 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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