METIER DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

05/07/235 July 2023 Application to strike the company off the register

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, SECRETARY JOHN COOPER

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/06/1622 June 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/06/1519 June 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/06/146 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/05/1329 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/06/1214 June 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/06/1128 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

25/06/1025 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/08/091 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

12/06/0912 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

15/07/0815 July 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 REGISTERED OFFICE CHANGED ON 04/02/05 FROM: THE COURTYARD 69 ASHFIELD ROAD ALTRINCHAM CHESHIRE WA15 9QN

View Document

04/08/044 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

04/06/034 June 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 REGISTERED OFFICE CHANGED ON 03/06/03 FROM: COLCHESTER HOUSE 38-40 PETER STREET MANCHESTER LANCASHIRE M2 5GP

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

04/06/014 June 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 REGISTERED OFFICE CHANGED ON 15/04/00 FROM: ST PETERS COURT, 8, TRUMPET STREET, MANCHESTER, M1 5LW.

View Document

03/08/993 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

04/06/984 June 1998 RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

17/06/9717 June 1997 RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

12/06/9612 June 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

03/07/953 July 1995 RETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

07/07/947 July 1994 RETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS

View Document

19/08/9319 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

15/06/9315 June 1993 RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS

View Document

30/07/9230 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

27/07/9227 July 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

08/06/928 June 1992 RETURN MADE UP TO 02/05/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

15/04/9215 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/9122 July 1991 REGISTERED OFFICE CHANGED ON 22/07/91 FROM: FOUNTAIN COURT, 68, FOUNTAIN STREET, MANCHESTER, M2 2FE.

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/06/9126 June 1991 RETURN MADE UP TO 02/05/91; NO CHANGE OF MEMBERS

View Document

08/05/918 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 DIRECTOR RESIGNED

View Document

03/01/913 January 1991 ALTER MEM AND ARTS 18/12/90

View Document

03/01/913 January 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/01/913 January 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/01/913 January 1991 ALTER MEM AND ARTS 18/12/90

View Document

12/06/9012 June 1990 RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/06/904 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9011 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/9011 May 1990 ALTER MEM AND ARTS 02/05/90

View Document

07/03/907 March 1990 ALTER MEM AND ARTS 13/02/89

View Document

05/03/905 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9016 February 1990 DIRECTOR RESIGNED

View Document

16/02/9016 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

16/02/9016 February 1990 NEW DIRECTOR APPOINTED

View Document

18/09/8918 September 1989 REGISTERED OFFICE CHANGED ON 18/09/89 FROM: SUITE 611, SUNLIGHT HOUSE, QUAY STREET, MANCHESTER.

View Document

15/03/8915 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/8924 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/8924 February 1989 ALTER MEM AND ARTS 130289

View Document

24/02/8924 February 1989 ALTER MEM AND ARTS 130289

View Document

01/02/891 February 1989 COMPANY NAME CHANGED LAW 56 LIMITED CERTIFICATE ISSUED ON 02/02/89

View Document

11/01/8911 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/01/8911 January 1989 REGISTERED OFFICE CHANGED ON 11/01/89 FROM: 180 FLEET STREET LONDON EC4A 2HD

View Document

11/01/8911 January 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/8911 January 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/8821 December 1988 ADOPT MEM AND ARTS 281188

View Document

21/12/8821 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/8819 October 1988 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