METRO (UPPERTHORPE) LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/07/2029 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

02/10/192 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

22/11/1822 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

27/10/1727 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 28/03/17 STATEMENT OF CAPITAL GBP 100

View Document

14/03/1714 March 2017 ADOPT ARTICLES 09/02/2017

View Document

02/03/172 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

21/02/1721 February 2017 STATEMENT BY DIRECTORS

View Document

21/02/1721 February 2017 REDUCE SHARE PREM A/C 09/02/2017

View Document

21/02/1721 February 2017 SOLVENCY STATEMENT DATED 09/02/17

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/02/169 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR GERARD MCCORMACK

View Document

24/02/1524 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, SECRETARY GERARD MCCORMACK

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BLACKLAWS

View Document

19/02/1519 February 2015 COMPANY NAME CHANGED MATRIX (RS) LIMITED CERTIFICATE ISSUED ON 19/02/15

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 4 ALBANY ROAD BIRMINGHAM B17 9JX

View Document

19/02/1419 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

27/12/1327 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037082580005

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR GERARD JOSEPH MCCORMACK

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR ALISTAIR CAMPBELL BLACKLAWS

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, SECRETARY ASHLEY SEYMOUR

View Document

27/11/1327 November 2013 SECRETARY APPOINTED MR GERARD JOSEPH MCCORMACK

View Document

07/08/137 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/03/131 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/02/129 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM HARBORNE HOUSE 70 HIGH STREET HARBORNE BIRMINGHAM B17 9NJ

View Document

15/02/1115 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/02/1024 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ASHLEY MICHAEL SEYMOUR / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SEYMOUR / 23/02/2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 13-17 PARADISE SQUARE SHEFFIELD SOUTH YORKSHIRE S1 2DE

View Document

02/04/092 April 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: CATHEDRAL CHAMBERS 18/24 CAMPO LANE SHEFFIELD S1 2EF

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0327 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 FINAN ASSIST 04/04/02

View Document

23/04/0223 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/04/0213 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 SECRETARY RESIGNED

View Document

13/12/0113 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0131 May 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/12/0021 December 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 30/04/00

View Document

26/06/0026 June 2000 COMPANY NAME CHANGED BENCHMARK (RS) LIMITED CERTIFICATE ISSUED ON 27/06/00

View Document

17/05/0017 May 2000 SHARES AGREEMENT OTC

View Document

24/03/0024 March 2000 NEW SECRETARY APPOINTED

View Document

09/03/009 March 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

08/01/008 January 2000 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

08/01/008 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/004 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/004 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9930 December 1999 NEW SECRETARY APPOINTED

View Document

19/02/9919 February 1999 NEW SECRETARY APPOINTED

View Document

19/02/9919 February 1999 SECRETARY RESIGNED

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 REGISTERED OFFICE CHANGED ON 19/02/99 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

04/02/994 February 1999 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