METROMAX DATA SERVICES LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved following liquidation

View Document

23/01/2423 January 2024 Final Gazette dissolved following liquidation

View Document

23/10/2323 October 2023 Return of final meeting in a members' voluntary winding up

View Document

23/12/2223 December 2022 Declaration of solvency

View Document

07/12/227 December 2022 Appointment of a voluntary liquidator

View Document

07/12/227 December 2022 Registered office address changed from 18 Graham Road Wimbledon London SW19 3SR to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2022-12-07

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

13/02/2213 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, SECRETARY GEORGE YIANGOU

View Document

22/10/1722 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/03/1725 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/02/163 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/03/1522 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/02/1522 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/02/1417 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/03/1324 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/02/1317 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

05/03/125 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

21/02/1221 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

06/05/116 May 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

21/04/1021 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER YIANGOU / 14/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

17/02/0917 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

27/02/0827 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

10/03/0710 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/04/0527 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/01/0326 January 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/04/0210 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

07/09/987 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/987 September 1998 REGISTERED OFFICE CHANGED ON 07/09/98 FROM: 90 FISHPONDS ROAD LONDON SW17 7LF

View Document

04/02/984 February 1998 318A(5) 28/01/98

View Document

04/02/984 February 1998 RETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 S252 DISP LAYING ACC 28/01/98

View Document

22/12/9722 December 1997 REGISTERED OFFICE CHANGED ON 22/12/97 FROM: 48A ABBEYVILLE ROAD CLAPHAM LOANDON SW7 9NF

View Document

22/12/9722 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/04/9614 April 1996 RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/953 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

23/03/9523 March 1995 REGISTERED OFFICE CHANGED ON 23/03/95 FROM: 199 BISHOPSGATE THE BROADGATE CENTRE LONDON EC2M 3TT

View Document

10/02/9510 February 1995 REGISTERED OFFICE CHANGED ON 10/02/95 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

02/02/952 February 1995 Incorporation

View Document

02/02/952 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/952 February 1995 Incorporation

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