METELON LIMITED

Company Documents

DateDescription
19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARCH HUME-KENDALL / 17/02/2017

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/06/1621 June 2016 DISS40 (DISS40(SOAD))

View Document

20/06/1620 June 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM
11 WESTBOURNE ROAD
BROOMHILL
SHEFFIELD
SOUTH YORKSHIRE
S10 2QQ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

05/12/145 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARCH HUME-KENDALL / 31/07/2012

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA JANE RICHARDS / 17/01/2012

View Document

27/04/1227 April 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARCH HUME-KENDALL / 20/07/2009

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/05/0915 May 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM
11 WESTBOURNE ROAD
BROOMHILL
SHEFFIELD
SOUTH YORKSHIRE
S10 2QQ

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/06/077 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM:
379 EARL MARSHAL ROAD
SHEFFIELD
SOUTH YORKSHIRE S4 8FA

View Document

23/04/0423 April 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0322 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM:
24 MANSFIELD ROAD
ROTHERHAM
S60 2DT

View Document

26/02/0226 February 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

19/09/0119 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0119 September 2001 NEW SECRETARY APPOINTED

View Document

19/09/0119 September 2001 SECRETARY RESIGNED

View Document

06/09/016 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/02/9921 February 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/9724 October 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

22/06/9722 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS

View Document

25/06/9625 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/02/9626 February 1996 NEW SECRETARY APPOINTED

View Document

26/02/9626 February 1996 RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 SECRETARY RESIGNED

View Document

23/03/9523 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/03/9515 March 1995 ADOPT MEM AND ARTS 27/02/95

View Document

15/03/9515 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/03/9515 March 1995 REGISTERED OFFICE CHANGED ON 15/03/95 FROM:
33 CRWYS ROAD
CARDIFF
CF2 4YF

View Document

15/03/9515 March 1995 ￯﾿ᄑ NC 100/1000
27/02/95

View Document

15/03/9515 March 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/02/9521 February 1995 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