METAFAB LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Registered office address changed from C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland to C/O Interpath Ltd 31 Charlotte Square Edinburgh EH2 4ET on 2025-03-12 |
10/03/2510 March 2025 | Court order in a winding-up (& Court Order attachment) |
14/02/2514 February 2025 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-16 with updates |
12/12/2312 December 2023 | Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 2023-12-12 |
12/12/2312 December 2023 | Change of details for Thomas Scott Frame Dalgleish as a person with significant control on 2023-12-11 |
12/12/2312 December 2023 | Secretary's details changed for As Company Services Limited on 2023-12-11 |
06/07/236 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-16 with updates |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/12/204 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES |
04/07/184 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
06/05/166 May 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 05/05/2016 |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
27/03/1527 March 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/04/142 April 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/05/131 May 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/03/1229 March 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/04/1114 April 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/04/105 April 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/11/093 November 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 01/10/2009 |
22/10/0922 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/05/0929 May 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
29/05/0929 May 2009 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
20/04/0920 April 2009 | GBP NC 250000/500000 04/10/07 |
20/04/0920 April 2009 | NC INC ALREADY ADJUSTED 04/10/2007 |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/12/076 December 2007 | NEW SECRETARY APPOINTED |
06/12/076 December 2007 | SECRETARY RESIGNED |
23/05/0723 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/04/072 April 2007 | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | SECRETARY'S PARTICULARS CHANGED |
30/03/0730 March 2007 | SECRETARY'S PARTICULARS CHANGED |
30/11/0630 November 2006 | REGISTERED OFFICE CHANGED ON 30/11/06 FROM: 8 DRYDEN GLEN LOANHEAD MIDLOTHIAN EH20 9NA |
10/07/0610 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/05/0616 May 2006 | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/06/058 June 2005 | DIRECTOR RESIGNED |
04/04/054 April 2005 | RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS |
24/11/0424 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/03/0422 March 2004 | RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS |
02/03/042 March 2004 | RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS; AMEND |
04/08/034 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
15/04/0315 April 2003 | RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS |
17/06/0217 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
19/03/0219 March 2002 | RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS |
16/08/0116 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
31/03/0131 March 2001 | RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS |
06/12/006 December 2000 | NEW DIRECTOR APPOINTED |
21/11/0021 November 2000 | NEW DIRECTOR APPOINTED |
21/11/0021 November 2000 | DIRECTOR RESIGNED |
21/11/0021 November 2000 | DIRECTOR RESIGNED |
21/11/0021 November 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
21/11/0021 November 2000 | EXEMPTION FROM APPOINTING AUDITORS 15/11/99 |
15/11/0015 November 2000 | COMPANY NAME CHANGED GRINMOST (NO.98) LIMITED CERTIFICATE ISSUED ON 16/11/00 |
10/11/0010 November 2000 | REGISTERED OFFICE CHANGED ON 10/11/00 FROM: 48 NORTH CASTLE STREET EDINBURGH EH2 3LX |
10/11/0010 November 2000 | ALTER MEM AND ARTS 09/11/00 |
10/11/0010 November 2000 | NC INC ALREADY ADJUSTED 09/11/00 |
10/11/0010 November 2000 | £ NC 1000/250000 09/11 |
10/11/0010 November 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/03/0014 March 2000 | RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS |
16/03/9916 March 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of METAFAB LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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