METACHEM LIMITED

Company Documents

DateDescription
01/11/111 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/07/1119 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/116 July 2011 APPLICATION FOR STRIKING-OFF

View Document

16/05/1116 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE KEITH WINTER / 01/10/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA CECILIA WINTER / 01/10/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE DE HENNIN DE BOUSSU WALCOURT / 01/10/2009

View Document

17/05/1017 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/05/0915 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA DE HENNIN DE BOUSSU WALCOURT / 23/05/2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/05/0624 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0624 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: G OFFICE CHANGED 28/06/05 14/18 OFFICE CHAMBERS LANSDOWNE HOUSE CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 3JU

View Document

24/06/0524 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

31/10/9731 October 1997 REGISTERED OFFICE CHANGED ON 31/10/97 FROM: G OFFICE CHANGED 31/10/97 VANDALE HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET. BH1 1BX

View Document

19/05/9719 May 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

04/05/954 May 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

04/05/954 May 1995

View Document

08/02/958 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

12/05/9412 May 1994

View Document

12/05/9412 May 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

27/09/9327 September 1993 � NC 100/2000 13/09/93

View Document

27/09/9327 September 1993 MISC 13/09/93

View Document

30/08/9330 August 1993

View Document

30/08/9330 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9330 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/9330 August 1993

View Document

30/08/9330 August 1993

View Document

30/08/9330 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

17/08/9317 August 1993 COMPANY NAME CHANGED STEELRAY NO. 67 LIMITED CERTIFICATE ISSUED ON 18/08/93

View Document

14/05/9314 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/9314 May 1993 Incorporation

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