METROPOLITAN PROPERTY SERVICES LIMITED

Company Documents

DateDescription
06/01/226 January 2022 Final Gazette dissolved following liquidation

View Document

06/01/226 January 2022 Final Gazette dissolved following liquidation

View Document

06/10/216 October 2021 Return of final meeting in a members' voluntary winding up

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 346A FARNHAM ROAD SLOUGH BERKSHIRE SL2 1BT

View Document

14/01/1914 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

14/01/1914 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/01/1914 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

06/09/186 September 2018 PREVEXT FROM 31/12/2017 TO 30/04/2018

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

19/04/1819 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 50

View Document

19/04/1819 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 49

View Document

19/04/1819 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48

View Document

19/04/1819 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47

View Document

19/04/1819 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 46

View Document

19/04/1819 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36

View Document

19/04/1819 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 51

View Document

19/04/1819 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45

View Document

19/04/1819 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43

View Document

19/04/1819 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 54

View Document

19/04/1819 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 53

View Document

19/04/1819 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42

View Document

19/04/1819 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44

View Document

19/04/1819 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 52

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

20/05/1720 May 2017 DISS40 (DISS40(SOAD))

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/03/166 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

20/12/1520 December 2015 APPOINTMENT TERMINATED, SECRETARY IAN GILL

View Document

13/03/1513 March 2015 SECRETARY'S CHANGE OF PARTICULARS / BRYAN IVOR FRANCIS ROGERS / 01/01/2015

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN IVOR FRANCIS ROGERS / 01/01/2015

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID EDWARDS / 01/01/2015

View Document

12/03/1512 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/04/1414 April 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/02/1327 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

24/07/1224 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/04/123 April 2012 SECOND FILING WITH MUD 12/02/12 FOR FORM AR01

View Document

13/03/1213 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

07/07/117 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

11/08/1011 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 54

View Document

28/04/1028 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 53

View Document

05/03/105 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51

View Document

17/02/1017 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 52

View Document

08/07/098 July 2009 GBP NC 100/100000 17/06/2009

View Document

08/07/098 July 2009 NC INC ALREADY ADJUSTED 17/06/09

View Document

08/04/098 April 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:45

View Document

03/04/093 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45

View Document

03/04/093 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46

View Document

03/04/093 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49

View Document

03/04/093 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47

View Document

03/04/093 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50

View Document

03/04/093 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48

View Document

24/03/0924 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

16/03/0916 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/04/087 April 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0319 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/08/0318 August 2003 NEW SECRETARY APPOINTED

View Document

05/03/035 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

18/12/9918 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/04/9916 April 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/996 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/996 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/996 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/996 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/996 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/996 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/996 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/996 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/996 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/996 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/996 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/996 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/996 February 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/02/996 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/996 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/996 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/996 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9830 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9812 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/05/988 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/987 April 1998 RETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS

View Document

18/03/9818 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/973 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9728 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9713 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9713 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9710 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/974 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/976 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9730 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/04/9716 April 1997 RETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/969 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/965 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9613 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9621 August 1996 NEW SECRETARY APPOINTED

View Document

06/08/966 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/966 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9624 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9624 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9613 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/964 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/964 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9628 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9628 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9614 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9614 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/02/9619 February 1996 RETURN MADE UP TO 12/02/96; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/08/954 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/954 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9511 July 1995 NEW SECRETARY APPOINTED

View Document

05/07/955 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9527 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9527 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9513 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/956 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/956 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9523 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9520 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9527 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/9527 February 1995 RETURN MADE UP TO 12/02/95; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/09/9413 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9420 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9420 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9417 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/946 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9417 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/02/9418 February 1994 RETURN MADE UP TO 12/02/94; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9330 November 1993 REGISTERED OFFICE CHANGED ON 30/11/93 FROM: 396A FARNHAM RD SLOUGH BERKS SL2 1BT

View Document

30/11/9330 November 1993 RETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

27/10/9327 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/10/935 October 1993 FIRST GAZETTE

View Document

15/02/9315 February 1993 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

02/03/922 March 1992 REGISTERED OFFICE CHANGED ON 02/03/92 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

02/03/922 March 1992 NEW DIRECTOR APPOINTED

View Document

02/03/922 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/9220 February 1992 COMPANY NAME CHANGED HIRSTWAY LIMITED CERTIFICATE ISSUED ON 21/02/92

View Document

20/02/9220 February 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/02/92

View Document

12/02/9212 February 1992 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/02/9212 February 1992 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/02/9212 February 1992 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