METTAENGINE LIMITED
Company Documents
Date | Description |
---|---|
26/10/2126 October 2021 | Final Gazette dissolved via compulsory strike-off |
26/10/2126 October 2021 | Final Gazette dissolved via compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
13/02/2013 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
28/02/1928 February 2019 | PREVEXT FROM 31/05/2018 TO 31/08/2018 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
30/06/1830 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
14/10/1614 October 2016 | 31/05/16 TOTAL EXEMPTION FULL |
08/07/168 July 2016 | REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 1 CROWN COTTAGES FORGE ROAD TINTERN MONMOUTHSHIRE NP16 6TW |
08/07/168 July 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
19/06/1519 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
24/03/1524 March 2015 | REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 1ST FLOOR OFFICES 30 BRIDGE STREET NEWPORT GWENT NP20 4BG |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
27/10/1427 October 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
28/06/1428 June 2014 | DISS40 (DISS40(SOAD)) |
03/06/143 June 2014 | FIRST GAZETTE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/09/1323 September 2013 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHIMELL |
14/06/1314 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
13/06/1313 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARK ELWORTHY / 13/06/2013 |
15/04/1315 April 2013 | DIRECTOR APPOINTED MR GRAHAM SHIMELL |
02/03/132 March 2013 | REGISTERED OFFICE CHANGED ON 02/03/2013 FROM 47 LLANTRISANT ROAD GRAIG PONTYPRIDD RHONDDA CYNON TAFF CF37 1LP UNITED KINGDOM |
28/05/1228 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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