METAMORPHOSIS PROJECTS LTD

Company Documents

DateDescription
02/07/102 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

05/12/095 December 2009 DISS40 (DISS40(SOAD))

View Document

03/12/093 December 2009 Annual return made up to 8 June 2009 with full list of shareholders

View Document

13/10/0913 October 2009 FIRST GAZETTE

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/08 FROM: GISTERED OFFICE CHANGED ON 16/09/2008 FROM 28 FORGEWAY BANBURY OXFORDSHIRE OX16 1QS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

22/08/0722 August 2007 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07

View Document

23/03/0723 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 COMPANY NAME CHANGED METCALFE & SONS LTD CERTIFICATE ISSUED ON 26/05/06

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM: G OFFICE CHANGED 02/11/05 196 MARSLAND ROAD SALE CHESHIRE M33 3NE

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/05/01

View Document

05/03/025 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 SECRETARY RESIGNED

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM: G OFFICE CHANGED 21/06/00 COTTRELL & COMPANY 196 MARSLAND ROAD, SALE CHESHIRE M33 3NE

View Document

08/06/008 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/008 June 2000 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