METROPOLITAN PROJECT SERVICES LTD

Company Documents

DateDescription
13/11/1413 November 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/09/1430 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/03/141 March 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1428 January 2014 APPLICATION FOR STRIKING-OFF

View Document

02/01/142 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR IAIN MCGRORY

View Document

04/01/124 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/06/1116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / IAIN ROBERT CHARLES MCGRORY / 08/03/2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ROBERT CHARLES MCGRORY / 08/03/2011

View Document

24/01/1124 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / IAIN ROBERT CHARLES MCGRORY / 01/11/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILES ST CLAIR BAIRD / 01/11/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ROBERT CHARLES MCGRORY / 01/11/2009

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM:
SUITE 7 GROVE HOUSE
320 KENSAL ROAD
LONDON
W10 5BZ

View Document

09/09/079 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/06/053 June 2005 REGISTERED OFFICE CHANGED ON 03/06/05 FROM:
12 JENNYS WALK
YATELEY
HAMPSHIRE GU46 6AU

View Document

23/12/0423 December 2004 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 REGISTERED OFFICE CHANGED ON 12/11/04 FROM:
FELGATE HOUSE
1 FELGATE MEWS
STUDLAND STREET HAMMERSMITH
LONDON W6 0LY

View Document

17/03/0417 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

18/01/0418 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM:
FELGATE HOUSE
NO 1 FELGATE MEWS STUDLAND STREE
HAMMERSMITH
LONDON W6 0LY

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 NEW SECRETARY APPOINTED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM:
FELGATE HOUSE
1 FELGATE MEWS STUDLAND STREET
HAMMERSMITH LONDON
W6 0LY

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 NEW SECRETARY APPOINTED

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

21/02/0321 February 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 COMPANY NAME CHANGED
ASHCOAST BUILDING LIMITED
CERTIFICATE ISSUED ON 21/02/03

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 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