METRO HOMES & PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/10/1125 October 2011 ORDER OF COURT TO WIND UP

View Document

15/07/1115 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM
26 GRIMWADE AVENUE
CROYDON
SURREY
CR0 5DG
UNITED KINGDOM

View Document

07/04/107 April 2010 SECRETARY APPOINTED MR EBUNOLORUN CHRISTOPHER SAWYERR

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, SECRETARY RAYMOND JONES

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/03/104 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / EBUN CHRISTOPHER SAWYERR / 27/01/2010

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND JONES

View Document

28/01/1028 January 2010 SECRETARY APPOINTED MR RAYMOND JONES

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY EBUN SAWYERR

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EBUN CHRISTOPHER SAWYERR / 27/01/2010

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR RAYMOND JONES

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR RAYMOND JONES

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM
9 MAPLEDALE AVENUE
CROYDON
SURREY
CR0 5TF

View Document

07/10/097 October 2009 DIRECTOR APPOINTED MR RAYMOND JONES

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR RIFKIN DODOO

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND JONES

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED MR RIFKIN DODOO

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES PREMPEH

View Document

01/05/091 May 2009 DIRECTOR APPOINTED MR RAYMOND JONES

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR ROSALIND SAWYERR

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED MR CHARLES PREMPEH

View Document

24/04/0924 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 RETURN MADE UP TO 27/02/08; NO CHANGE OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRIS SAWYERR / 03/12/2008

View Document

08/12/088 December 2008 DIRECTOR APPOINTED ROSALIND SAWYERR

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR ISAAC AMEYAW

View Document

01/09/081 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

17/07/0817 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EBUNOLORUN SAWYERR / 01/07/2008

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM
25 FONTAINE ROAD
STREATHAM
LONDON
SW16 3PB

View Document

23/10/0723 October 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 FIRST GAZETTE

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 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