METTAENGINE LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

28/02/1928 February 2019 PREVEXT FROM 31/05/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/10/1614 October 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 1 CROWN COTTAGES FORGE ROAD TINTERN MONMOUTHSHIRE NP16 6TW

View Document

08/07/168 July 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/06/1519 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 1ST FLOOR OFFICES 30 BRIDGE STREET NEWPORT GWENT NP20 4BG

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/10/1427 October 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/06/1428 June 2014 DISS40 (DISS40(SOAD))

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHIMELL

View Document

14/06/1314 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARK ELWORTHY / 13/06/2013

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR GRAHAM SHIMELL

View Document

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

View Document

28/05/1228 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information