METROMAX DATA SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/01/2423 January 2024 | Final Gazette dissolved following liquidation |
| 23/01/2423 January 2024 | Final Gazette dissolved following liquidation |
| 23/10/2323 October 2023 | Return of final meeting in a members' voluntary winding up |
| 23/12/2223 December 2022 | Declaration of solvency |
| 07/12/227 December 2022 | Appointment of a voluntary liquidator |
| 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 |
| 07/12/227 December 2022 | Resolutions |
| 07/12/227 December 2022 | Resolutions |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
| 13/02/2213 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 28/06/2128 June 2021 | Micro company accounts made up to 2020-06-30 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
| 04/02/184 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
| 02/11/172 November 2017 | APPOINTMENT TERMINATED, SECRETARY GEORGE YIANGOU |
| 22/10/1722 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 25/03/1725 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 05/02/175 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 03/02/163 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 22/03/1522 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 22/02/1522 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 25/02/1425 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 17/02/1417 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 24/03/1324 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 17/02/1317 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 05/03/125 March 2012 | 30/06/11 TOTAL EXEMPTION FULL |
| 21/02/1221 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
| 06/05/116 May 2011 | 30/06/10 TOTAL EXEMPTION FULL |
| 21/02/1121 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
| 21/04/1021 April 2010 | 30/06/09 TOTAL EXEMPTION FULL |
| 15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER YIANGOU / 14/03/2010 |
| 15/03/1015 March 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
| 17/02/0917 February 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
| 15/12/0815 December 2008 | 30/06/08 TOTAL EXEMPTION FULL |
| 27/02/0827 February 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
| 31/08/0731 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
| 10/03/0710 March 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
| 05/12/065 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
| 31/01/0631 January 2006 | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
| 21/09/0521 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
| 27/04/0527 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
| 24/03/0524 March 2005 | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS |
| 25/01/0425 January 2004 | RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS |
| 16/12/0316 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
| 26/01/0326 January 2003 | RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS |
| 14/08/0214 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
| 10/04/0210 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
| 13/03/0213 March 2002 | RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS |
| 20/04/0120 April 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
| 09/02/019 February 2001 | RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS |
| 02/06/002 June 2000 | FULL ACCOUNTS MADE UP TO 30/06/99 |
| 02/06/002 June 2000 | RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS |
| 25/04/9925 April 1999 | RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS |
| 17/03/9917 March 1999 | FULL ACCOUNTS MADE UP TO 30/06/98 |
| 07/09/987 September 1998 | DIRECTOR'S PARTICULARS CHANGED |
| 07/09/987 September 1998 | REGISTERED OFFICE CHANGED ON 07/09/98 FROM: 90 FISHPONDS ROAD LONDON SW17 7LF |
| 04/02/984 February 1998 | 318A(5) 28/01/98 |
| 04/02/984 February 1998 | RETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS |
| 04/02/984 February 1998 | S252 DISP LAYING ACC 28/01/98 |
| 22/12/9722 December 1997 | REGISTERED OFFICE CHANGED ON 22/12/97 FROM: 48A ABBEYVILLE ROAD CLAPHAM LOANDON SW7 9NF |
| 22/12/9722 December 1997 | DIRECTOR'S PARTICULARS CHANGED |
| 30/10/9730 October 1997 | FULL ACCOUNTS MADE UP TO 30/06/97 |
| 18/02/9718 February 1997 | RETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS |
| 16/01/9716 January 1997 | FULL ACCOUNTS MADE UP TO 30/06/96 |
| 14/04/9614 April 1996 | RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS |
| 03/05/953 May 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 03/05/953 May 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 23/03/9523 March 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
| 23/03/9523 March 1995 | REGISTERED OFFICE CHANGED ON 23/03/95 FROM: 199 BISHOPSGATE THE BROADGATE CENTRE LONDON EC2M 3TT |
| 10/02/9510 February 1995 | REGISTERED OFFICE CHANGED ON 10/02/95 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR |
| 02/02/952 February 1995 | Incorporation |
| 02/02/952 February 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 02/02/952 February 1995 | Incorporation |
More Company Information
Recently Viewed
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