METROPOLITAN WEST PROPERTIES LIMITED

Company Documents

DateDescription
08/02/118 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/11/108 November 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

13/09/1013 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2010

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM OAKFIELD 4 STATION CLOSE BACKWELL BRISTOL BS48 1TJ

View Document

07/09/097 September 2009 DECLARATION OF SOLVENCY

View Document

07/09/097 September 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/09/097 September 2009 SPECIAL RESOLUTION TO WIND UP

View Document

07/09/097 September 2009 DIRECTOR APPOINTED CHARTERED ASSET MANAGEMENT LTD

View Document

07/05/097 May 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/04/0823 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED

View Document

11/09/0111 September 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: HOLBROOK HOUSE 14 GREAT QUEEN STREET LONDON WC2B 5DG

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

14/03/9914 March 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99

View Document

17/12/9817 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/10/9823 October 1998 COMPANY NAME CHANGED GATECROFT LIMITED CERTIFICATE ISSUED ON 26/10/98

View Document

09/10/989 October 1998 ADOPT MEM AND ARTS 18/08/98

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 REDESIGNATION OF SHARES 18/08/98

View Document

22/08/9822 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 SECRETARY RESIGNED

View Document

23/02/9823 February 1998 NEW SECRETARY APPOINTED

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 REGISTERED OFFICE CHANGED ON 20/03/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

10/03/9710 March 1997 Incorporation

View Document

10/03/9710 March 1997 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