METROTEL LIMITED

Company Documents

DateDescription
28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/06/1614 June 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR EL MAJID

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, SECRETARY EL MAJID

View Document

15/04/1515 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM
2ND FLOOR
85 FRAMPTON STREET
LONDON
NW8 8NQ

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/05/1423 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 PREVEXT FROM 31/12/2013 TO 31/01/2014

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/06/1311 June 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/05/1223 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/04/1011 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

13/10/0813 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/10/0813 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

13/10/0813 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/10/0813 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

13/10/0813 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

13/10/0813 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

13/10/0813 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

13/10/0813 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

06/10/086 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/08/0714 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: UNITED HOUSE 23 DORSET STREET LONDON W1H 4EL

View Document

16/08/0616 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0528 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0528 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/12/0219 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0221 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/05/0211 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/015 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/015 April 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/11/991 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/998 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/10/9816 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/06/9816 June 1998 NC INC ALREADY ADJUSTED 01/12/97 AUTH ALLOT OF SECURITY 01/12/97

View Document

16/06/9816 June 1998 � NC 1000/10000000 01/12/97

View Document

16/06/9816 June 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 NC INC ALREADY ADJUSTED 01/12/97

View Document

02/04/982 April 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

23/06/9723 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/03/9727 March 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 ADOPT MEM AND ARTS 07/11/96

View Document

27/11/9627 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9623 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9625 September 1996 COMPANY NAME CHANGED METROGATE LIMITED CERTIFICATE ISSUED ON 26/09/96

View Document

12/09/9612 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/03/9627 March 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 27/03/96

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/05/951 May 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

07/04/947 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

06/04/946 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9326 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9326 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9317 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/03/9323 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9323 March 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/925 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9216 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/03/9224 March 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/922 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/12/9113 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/911 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

25/03/9125 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/12/9011 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

11/12/9011 December 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/889 May 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/8829 April 1988 REGISTERED OFFICE CHANGED ON 29/04/88 FROM: G OFFICE CHANGED 29/04/88 C/O SCODIE DEYONG UNITED HOUSE 23DORSET STREET LONDON W1H 3FT

View Document

29/04/8829 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/8828 April 1988 ADOPT MEM AND ARTS 130488

View Document

28/04/8828 April 1988 REGISTERED OFFICE CHANGED ON 28/04/88 FROM: G OFFICE CHANGED 28/04/88 27 ROMFORD ROAD LONDON E15 4LJ

View Document

31/03/8831 March 1988 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