METRON TECHNOLOGY LIMITED

Company Documents

DateDescription
14/01/2414 January 2024 Final Gazette dissolved following liquidation

View Document

14/01/2414 January 2024 Final Gazette dissolved following liquidation

View Document

14/10/2314 October 2023 Return of final meeting in a members' voluntary winding up

View Document

09/01/239 January 2023 Registered office address changed from 3rd Floor, the Pinnacle 20 Tudor Road Reading Berkshire RG1 1NH England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2023-01-09

View Document

09/01/239 January 2023 Declaration of solvency

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Appointment of a voluntary liquidator

View Document

03/01/233 January 2023 Resolutions

View Document

06/12/226 December 2022

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Statement of capital on 2022-12-06

View Document

06/12/226 December 2022 Resolutions

View Document

28/11/2228 November 2022 Satisfaction of charge 2 in full

View Document

02/12/212 December 2021 Accounts for a small company made up to 2020-12-31

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL ACKERMAN

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR KRISTIAN TALVITIE

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT BIES

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED KRISTIAN PETRI TALVITIE

View Document

18/12/1818 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 2 TANGIER CENTRAL CASTLE STREET TAUNTON SOMERSET TA1 4AS UNITED KINGDOM

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM OSBORNE HOUSE TRULL ROAD TAUNTON SOMERSET TA1 4PX

View Document

09/10/179 October 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR JOSEPH DAVID ROGERS

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SHIMELL

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MALTON

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR PAUL JAMES ACKERMAN

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR ROBERT EDWARD BIES

View Document

29/09/1729 September 2017 CESSATION OF PAUL REGINALD MALTON AS A PSC

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYNCSORT LIMITED

View Document

07/09/177 September 2017 29/08/17 STATEMENT OF CAPITAL GBP 146108.00

View Document

05/09/175 September 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/07/175 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

20/09/1620 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

17/08/1617 August 2016 REDUCE CAPITAL REDEMPTION RESERVE 02/08/2016

View Document

17/08/1617 August 2016 17/08/16 STATEMENT OF CAPITAL GBP 140220.60

View Document

17/08/1617 August 2016 STATEMENT BY DIRECTORS

View Document

17/08/1617 August 2016 SOLVENCY STATEMENT DATED 26/07/16

View Document

17/03/1617 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

02/09/152 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/04/159 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

02/04/152 April 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/04/152 April 2015 18/02/15 STATEMENT OF CAPITAL GBP 140220.60

View Document

02/04/152 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

14/10/1414 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/08/148 August 2014 25/06/14 STATEMENT OF CAPITAL GBP 1604219

View Document

08/08/148 August 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/08/148 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES TARIQ SMITH / 21/05/2014

View Document

25/03/1425 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES TARIQ SMITH / 20/12/2013

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/07/1330 July 2013 ADOPT ARTICLES 24/07/2013

View Document

03/04/133 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, SECRETARY DAVID KITLEY

View Document

16/10/1216 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR DESMOND ATKINSON

View Document

18/04/1218 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

03/10/113 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

13/08/1013 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/06/109 June 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/06/109 June 2010 09/06/10 STATEMENT OF CAPITAL GBP 174219.6

View Document

09/06/109 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1030 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM GRUMMITT

View Document

11/11/0911 November 2009 AUDITOR'S RESIGNATION

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM GRUMMITT / 04/09/2009

View Document

04/09/094 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHIMELL / 14/05/2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHIMELL / 01/04/2007

View Document

08/04/088 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 31/03/06; NO CHANGE OF MEMBERS

View Document

23/11/0523 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 31/03/04; NO CHANGE OF MEMBERS

View Document

13/01/0413 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 31/03/03; NO CHANGE OF MEMBERS

View Document

09/04/039 April 2003 AUDITOR'S RESIGNATION

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/04/0229 April 2002 Resolutions

View Document

29/04/0229 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0229 April 2002 CONVE 28/03/02

View Document

29/04/0229 April 2002 Resolutions

View Document

23/04/0223 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 £ IC 354200/186200 27/03/02 £ SR [email protected]=168000

View Document

19/11/0119 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 Resolutions

View Document

11/11/9911 November 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/11/99

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9815 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/04/9727 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 REGISTERED OFFICE CHANGED ON 09/01/97 FROM: 50 NORTH STREET TAUNTON SOMERSET TA1 1LX

View Document

11/12/9611 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/04/9629 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/04/9521 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 Full accounts made up to 1994-03-31

View Document

15/01/9515 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/05/9420 May 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 Full accounts made up to 1993-03-31

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/12/9323 December 1993 Full accounts made up to 1993-03-31

View Document

25/05/9325 May 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 Accounts for a small company made up to 1992-03-31

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/04/927 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/9222 January 1992 Accounts for a small company made up to 1991-03-31

View Document

22/01/9222 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

28/05/9128 May 1991 Full accounts made up to 1990-03-31

View Document

28/05/9128 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

04/10/904 October 1990 NEW DIRECTOR APPOINTED

View Document

15/06/9015 June 1990 NEW DIRECTOR APPOINTED

View Document

30/01/9030 January 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS; AMEND

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/04/8911 April 1989 RETURN MADE UP TO 30/03/89; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/02/897 February 1989 £ NC 200000/430000

View Document

07/02/897 February 1989 Resolutions

View Document

07/02/897 February 1989 Resolutions

View Document

07/02/897 February 1989 ADOPT MEM AND ARTS 13/01/89

View Document

01/02/891 February 1989 ARTICLES OF ASSOCIATION

View Document

22/12/8822 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/12/8822 December 1988

View Document

25/11/8825 November 1988

View Document

25/11/8825 November 1988 WD 16/11/88 AD 28/02/88-10/03/88 £ SI 25300@1=25300 £ IC 172000/197300

View Document

25/11/8825 November 1988 WD 16/11/88 AD 17/03/88-31/03/88 £ SI 3300@1=3300 £ IC 196700/200000

View Document

03/02/883 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/87

View Document

03/02/883 February 1988 RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS

View Document

22/04/8722 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/8722 April 1987

View Document

28/01/8728 January 1987

View Document

28/01/8728 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/86

View Document

28/01/8728 January 1987 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

13/01/8613 January 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/01/86

View Document

09/07/859 July 1985 CERTIFICATE OF 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