METRO PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
10/01/2310 January 2023 Final Gazette dissolved following liquidation

View Document

10/01/2310 January 2023 Final Gazette dissolved following liquidation

View Document

10/10/2210 October 2022 Return of final meeting in a creditors' voluntary winding up

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 122 SIXTH AVE MANOR PARK LONDON E12 5PU

View Document

02/05/192 May 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

02/05/192 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/05/192 May 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 DISS40 (DISS40(SOAD))

View Document

05/09/185 September 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

28/04/1828 April 2018 DISS40 (DISS40(SOAD))

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

10/03/1810 March 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 122 SIXTH AVE MANOR PARK LONDON E12 5PU

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 68 BROWNING ROAD LONDON E12 6QZ

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/04/1629 April 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

01/04/161 April 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/02/162 February 2016 FIRST GAZETTE

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/06/1529 June 2015 Annual return made up to 3 February 2014 with full list of shareholders

View Document

29/06/1529 June 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

27/06/1527 June 2015 DISS40 (DISS40(SOAD))

View Document

05/06/155 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/03/1524 March 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR TAHIR MAHMOOD

View Document

27/02/1327 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/03/1223 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR JULIJA KURKA

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR TAHIR MAHMOOD

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR IMRAN PATEL

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR SUKUMAR SAHA

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR SUKUMAR SAHA

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MS JULIJA KURKA

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR IMRAN PATEL

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, SECRETARY TAHIR MAHMOOD

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR WOODLANDS ESTATES

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR HOMEGUARD PESTCONTROL LTD

View Document

03/02/113 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information