METRO CONCRETE LIMITED

Company Documents

DateDescription
31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES

View Document

21/05/2121 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

31/03/2131 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

13/10/2013 October 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/05/205 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/04/2028 April 2020 APPLICATION FOR STRIKING-OFF

View Document

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/02/204 February 2020 DISS40 (DISS40(SOAD))

View Document

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/09/179 September 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 FIRST GAZETTE

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

24/01/1724 January 2017 DISS40 (DISS40(SOAD))

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR PETER RYAN

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/11/1629 November 2016 FIRST GAZETTE

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN PRYOR

View Document

02/10/162 October 2016 APPOINTMENT TERMINATED, DIRECTOR PHILLIP FITZSIMMONS

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/06/1629 June 2016 DISS40 (DISS40(SOAD))

View Document

28/06/1628 June 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

22/06/1622 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/06/1621 June 2016 FIRST GAZETTE

View Document

11/02/1611 February 2016 DISS40 (DISS40(SOAD))

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/02/163 February 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

24/09/1424 September 2014 DISS40 (DISS40(SOAD))

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP NOEL FITZSIMMONS / 18/06/2013

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EDWARD LONDON PRYOR / 18/06/2013

View Document

12/05/1412 May 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM 11A SOUTH CRESCENT CODY ROAD BUSINESS CENTRE CANNING TOWN LONDON E16 4TL UNITED KINGDOM

View Document

18/04/1318 April 2013 PREVSHO FROM 31/03/2013 TO 31/08/2012

View Document

18/04/1318 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

18/04/1318 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

25/10/1225 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/05/1217 May 2012 COMPANY NAME CHANGED METRO CONCRETE TESTING LIMITED CERTIFICATE ISSUED ON 17/05/12

View Document

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

View Accounts

29/03/1229 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/04/112 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

24/03/1024 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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