METRO SIGNALLING CORPORATION LIMITED

Company Documents

DateDescription
15/06/1015 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 9 LIME TREES CHRISTIAN MALFORD CHIPPENHAM WILTSHIRE SN15 4BN

View Document

02/03/102 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1018 February 2010 APPLICATION FOR STRIKING-OFF

View Document

01/12/091 December 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE CRISP / 01/05/2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

10/06/0810 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

21/02/0221 February 2002 REGISTERED OFFICE CHANGED ON 21/02/02 FROM: 2ND FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU

View Document

25/05/0125 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 NEW DIRECTOR APPOINTED

View Document

23/05/9923 May 1999 NEW SECRETARY APPOINTED

View Document

23/05/9923 May 1999 REGISTERED OFFICE CHANGED ON 23/05/99 FROM: KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6AW

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 Incorporation

View Document

18/05/9918 May 1999 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