METRO BUILDING COMPANY LIMITED

Company Documents

DateDescription
08/12/148 December 2014 DECLARATION OF SOLVENCY

View Document

08/12/148 December 2014 SPECIAL RESOLUTION TO WIND UP

View Document

08/12/148 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 6 April 2014

View Document

14/07/1414 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 6 April 2013

View Document

15/07/1315 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 6 April 2012

View Document

16/07/1216 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 6 April 2011

View Document

02/08/112 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 6 April 2010

View Document

15/07/1015 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA FAIRCLOUGH / 13/07/2010

View Document

14/07/1014 July 2010 SAIL ADDRESS CREATED

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET JEAN CLAREY / 13/07/2010

View Document

13/07/0913 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 6 April 2009

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/08 FROM: GISTERED OFFICE CHANGED ON 01/08/2008 FROM 5 HENSON CLOSE SOUTH CHURCH ENTERPRISE PARK BISHOP AUCKLAND COUNTY DURHAM DL14 6WA ENGLAND

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 6 April 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/07/0814 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/08 FROM: GISTERED OFFICE CHANGED ON 14/07/2008 FROM 27 ETHERLEY GRANGE BISHOP AUCKLAND CO DURHAM DL14 0JZ

View Document

30/07/0730 July 2007 RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/07

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/02

View Document

18/07/0118 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/00

View Document

28/06/0028 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/9919 July 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/99

View Document

22/07/9822 July 1998 RETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/98

View Document

10/07/9710 July 1997 RETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS

View Document

20/06/9720 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/97

View Document

14/06/9714 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/963 August 1996 NEW DIRECTOR APPOINTED

View Document

03/08/963 August 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/96

View Document

04/06/964 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/964 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/964 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/955 July 1995 RETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/95

View Document

25/07/9425 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9425 July 1994 RETURN MADE UP TO 13/07/94; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/94

View Document

23/07/9323 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9323 July 1993 RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/93

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/92

View Document

15/07/9215 July 1992 RETURN MADE UP TO 13/07/92; NO CHANGE OF MEMBERS

View Document

05/01/925 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/91

View Document

30/12/9130 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9111 September 1991 RETURN MADE UP TO 13/07/91; NO CHANGE OF MEMBERS

View Document

25/01/9125 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/90

View Document

03/08/903 August 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

20/12/8920 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/89

View Document

16/11/8916 November 1989 REGISTERED OFFICE CHANGED ON 16/11/89 FROM: G OFFICE CHANGED 16/11/89 93, EMERLEY LANE, BISHOP AUCKLAND, CO. DURHAM. DL14 6UQ

View Document

25/08/8925 August 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/88

View Document

19/01/8919 January 1989 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 FULL ACCOUNTS MADE UP TO 06/04/86

View Document

17/02/8817 February 1988 FULL ACCOUNTS MADE UP TO 06/04/85

View Document

17/02/8817 February 1988 RETURN MADE UP TO 09/12/87; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 FULL ACCOUNTS MADE UP TO 06/04/87

View Document

17/02/8817 February 1988 FULL ACCOUNTS MADE UP TO 06/04/84

View Document

20/11/8720 November 1987 REGISTERED OFFICE CHANGED ON 20/11/87 FROM: G OFFICE CHANGED 20/11/87 37 COCKTON HILL ROAD BISHOPAUCKLAND COUNTY DURHAM

View Document

21/09/8721 September 1987 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

21/09/8721 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/09/8721 September 1987 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

21/09/8721 September 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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