METRYX LTD.

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

13/03/2513 March 2025 Second filing for the appointment of Peter Allen Ornowski as a director

View Document

11/12/2411 December 2024 Full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Appointment of Mr David Lee Celli as a director on 2024-06-10

View Document

24/06/2424 June 2024 Termination of appointment of George Milford Schisler, Jr. as a director on 2024-06-10

View Document

15/03/2415 March 2024 Director's details changed for George Milford Schisler, Jr. on 2021-05-21

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

04/01/244 January 2024 Full accounts made up to 2023-03-26

View Document

18/04/2318 April 2023 Termination of appointment of Abogado Nominees Limited as a secretary on 2023-04-18

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

21/12/2221 December 2022 Full accounts made up to 2022-03-27

View Document

01/03/221 March 2022 Full accounts made up to 2021-03-28

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

19/12/1919 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

03/01/193 January 2019 Appointment of Peter Allen Ornowski as a director on 2018-12-14

View Document

03/01/193 January 2019 DIRECTOR APPOINTED PETER ALLEN ORNOWSKI

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA CORREIA

View Document

27/12/1827 December 2018 FULL ACCOUNTS MADE UP TO 25/03/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

05/03/185 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

10/01/1810 January 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

10/01/1810 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 26/03/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

22/01/1722 January 2017 DIRECTOR APPOINTED CHRISTINA COOPER CORREIA

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR CAROL RAEBURN

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 27/03/16

View Document

24/05/1624 May 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/03/1621 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

07/04/157 April 2015 SAIL ADDRESS CREATED

View Document

07/04/157 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

26/03/1526 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/142 July 2014 DIRECTOR APPOINTED GEORGE MILFORD SCHISLER, JR.

View Document

02/07/142 July 2014 DIRECTOR APPOINTED ODETTE MARIE GO

View Document

02/07/142 July 2014 DIRECTOR APPOINTED CAROL RAEBURN

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILBY

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SMITH

View Document

01/07/141 July 2014 CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KIERMASZ

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, SECRETARY BERNADETTE WILBY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

06/03/146 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 18 TURNBURY AVENUE NAILSEA BRISTOL AVON BS48 2UU

View Document

13/03/1213 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN WILBY / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIAN KIERMASZ / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

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

View Document

10/03/0910 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/04/071 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

26/02/0526 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/08/0427 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/05/038 May 2003 £ NC 60000/70000 03/04/

View Document

08/05/038 May 2003 NC INC ALREADY ADJUSTED 03/04/03

View Document

08/05/038 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/0312 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 £ NC 50000/60000 16/05/

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/0226 June 2002 NC INC ALREADY ADJUSTED 16/05/02

View Document

26/06/0226 June 2002 APPONTING DIRECTOR 16/05/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/05/0130 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/0130 May 2001 £ NC 30000/50000 16/05/

View Document

30/05/0130 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0130 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

30/05/0130 May 2001 NC INC ALREADY ADJUSTED 18/05/01

View Document

30/05/0130 May 2001 CONVE 22/05/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/001 March 2000 SECRETARY RESIGNED

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