METROPOLITAN TELECOM UK LTD

Company Documents

DateDescription
20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM
G04 102-116 WINDMILL ROAD
CROYDON
SURREY
CR0 2XQ

View Document

19/03/1419 March 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/03/1419 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/03/1419 March 2014 STATEMENT OF AFFAIRS/4.19

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ALLEN / 02/12/2013

View Document

02/12/132 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM
DORIUM PRESS G04 51-53 UNION ROAD
CROYDON
SURREY
CR0 2XU

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM
UNIT GO4
102-116 WINDMILL ROAD
CROYDON
CR0 2XQ

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR ADEMOLA OYEJOBI MABADEJE

View Document

31/12/1231 December 2012 28/11/12 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/03/121 March 2012 25/11/11 NO CHANGES

View Document

26/09/1126 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/02/1110 February 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

22/12/1022 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

28/01/1028 January 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 Annual return made up to 28 October 2009 with full list of shareholders

View Document

19/06/0919 June 2009 RETURN MADE UP TO 28/10/08; NO CHANGE OF MEMBERS

View Document

22/04/0822 April 2008 RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS

View Document

25/03/0825 March 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/02/0722 February 2007 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 RETURN MADE UP TO 28/10/06; NO CHANGE OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/02/066 February 2006 RETURN MADE UP TO 28/10/05; NO CHANGE OF MEMBERS

View Document

01/12/041 December 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: G OFFICE CHANGED 16/12/03 24 CHURCH RD CRYSTAL PALACE LONDON SE19 2ET

View Document

16/12/0316 December 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

30/10/0330 October 2003 SECRETARY RESIGNED

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 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


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