MET CONSULTING ENGINEERS LIMITED

Company Documents

DateDescription
06/11/126 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/08/126 August 2012 NOTICE OF AUTOMATIC END OF ADMINISTRATION

View Document

06/08/126 August 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

01/03/121 March 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/02/2012

View Document

02/11/112 November 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

12/10/1112 October 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

28/09/1128 September 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM
SOUTHGATE HOUSE
PONTEFRACT ROAD STOURTON
LEEDS
WEST YORKSHIRE
LS10 1SW

View Document

15/08/1115 August 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN SMART

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCSORLEY

View Document

12/05/1112 May 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMOTHY KING / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN FALCONER LANG / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN SMART / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MCSORLEY / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN JONES / 23/03/2010

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ROBERT HARVEY / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT HARVEY / 23/03/2010

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/05/096 May 2009 SECRETARY APPOINTED MR NEIL ROBERT HARVEY

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY NOVA FAIRBANK

View Document

16/03/0916 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM COOK

View Document

07/01/097 January 2009 SECRETARY'S CHANGE OF PARTICULARS / NOVA FAIRBANK / 07/01/2009

View Document

18/11/0818 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONES / 01/09/2008

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY NEIL HARVEY

View Document

09/06/089 June 2008 SECRETARY APPOINTED MRS NOVA LOUISE FAIRBANK

View Document

06/03/086 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

23/06/0623 June 2006 COMPANY NAME CHANGED
J.S.M. DESIGNS LIMITED
CERTIFICATE ISSUED ON 23/06/06

View Document

23/03/0623 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

10/03/0610 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0610 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM:
291 LEEDS ROAD
LOFTHOUSE
WAKEFIELD
WEST YORKSHIRE WF3 3PN

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 DIRECTOR RESIGNED

View Document

20/01/0520 January 2005 REGISTERED OFFICE CHANGED ON 20/01/05 FROM:
6 SHADWELL PARK COURT
LEEDS
LS17 8TS

View Document

20/01/0520 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/0520 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

10/06/0310 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0314 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

13/07/9813 July 1998 REGISTERED OFFICE CHANGED ON 13/07/98 FROM:
31 KING LANE
LEEDS
LS17 5PP

View Document

02/06/982 June 1998 RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

02/04/972 April 1997 RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

13/03/9613 March 1996 RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995

View Document

23/06/9523 June 1995

View Document

23/06/9523 June 1995

View Document

23/06/9523 June 1995 NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

15/03/9415 March 1994 RETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

15/03/9415 March 1994

View Document

28/04/9328 April 1993 DIRECTOR RESIGNED

View Document

28/04/9328 April 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993

View Document

24/02/9324 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

23/03/9223 March 1992 RETURN MADE UP TO 05/03/92; NO CHANGE OF MEMBERS

View Document

23/03/9223 March 1992 DIRECTOR RESIGNED

View Document

23/03/9223 March 1992

View Document

02/03/922 March 1992

View Document

02/03/922 March 1992 DIRECTOR RESIGNED

View Document

31/05/9131 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

31/05/9131 May 1991

View Document

31/05/9131 May 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/902 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

02/04/902 April 1990 RETURN MADE UP TO 05/03/90; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 NEW DIRECTOR APPOINTED

View Document

01/08/891 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

08/06/898 June 1989 RETURN MADE UP TO 29/05/89; FULL LIST OF MEMBERS

View Document

14/07/8814 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

14/07/8814 July 1988 RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS

View Document

02/09/872 September 1987 RETURN MADE UP TO 07/08/87; FULL LIST OF MEMBERS

View Document

02/09/872 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

30/12/8630 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

30/12/8630 December 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/8613 November 1986 RETURN MADE UP TO 08/08/86; FULL LIST OF MEMBERS

View Document

05/06/735 June 1973 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