METRO BAR AND GRILL (SOLIHULL) LTD

Company Documents

DateDescription
28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/02/1622 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/03/154 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 PREVSHO FROM 31/05/2014 TO 30/05/2014

View Document

04/03/144 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/02/1318 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR WILLIAM TYSON / 31/01/2012

View Document

15/02/1215 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/02/1128 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN KELLY / 01/03/2010

View Document

02/03/102 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID CAPPENDELL

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED ALASTAIR WILLIAM TYSON

View Document

24/11/0824 November 2008 SECRETARY APPOINTED ANNE MARIE ROE

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: G OFFICE CHANGED 26/02/07 DARTMOUTH HOUSE SANDWELL ROAD WEST BROMWICH WEST MIDLANDS B70 8TH

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/09/0616 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/02/0613 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: G OFFICE CHANGED 17/11/05 73 CORNWALL STREET BIRMINGHAM WEST MIDLANDS B3 2DF

View Document

17/02/0517 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/07/042 July 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/05/04

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED

View Document

15/06/0415 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0424 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 COMPANY NAME CHANGED ZENBAR LIMITED CERTIFICATE ISSUED ON 05/09/03

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: G OFFICE CHANGED 08/05/03 APOLLO HOUSE, 87/89 REDDAL HILL ROAD, CRADLEY HEATH WEST MIDLANDS B64 5JT

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 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