METADIGITAL LTD.

Company Documents

DateDescription
23/02/2123 February 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/2111 February 2021 APPLICATION FOR STRIKING-OFF

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

18/06/1918 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/06/178 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/03/1518 March 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON MONE

View Document

21/04/1421 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, SECRETARY SIMON MONE

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR ROBIN BALMFORTH

View Document

06/01/146 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/02/1315 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/05/1216 May 2012 COMPANY NAME CHANGED MIM TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 16/05/12

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MACFARLANE / 06/01/2011

View Document

06/01/116 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MONE / 06/01/2011

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS IMRIE

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/02/1015 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 141 ST. JAMES ROAD GLASGOW G4 0LT

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/02/0917 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MACFARLANE / 01/11/2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 53 MILLERSNEUK AVENUE LENZIE G66 5HY

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 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