METTECH LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 APPOINTMENT TERMINATED, SECRETARY JASDEV SOHAL

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR JASDEV SOHAL

View Document

16/09/1416 September 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/07/1318 July 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/05/1217 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/09/116 September 2011 DISS40 (DISS40(SOAD))

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASDEV SOHAL / 05/09/2011

View Document

05/09/115 September 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

03/09/113 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/07/1012 July 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASDEV SOHAL / 04/05/2000

View Document

06/07/106 July 2010 CHANGE PERSON AS DIRECTOR

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BHUPINDER JHITE / 04/05/2010

View Document

06/01/106 January 2010 Annual return made up to 4 May 2009 with full list of shareholders

View Document

05/09/095 September 2009 DISS40 (DISS40(SOAD))

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/08/086 August 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

20/02/0420 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: G OFFICE CHANGED 20/02/04 66 WOOD END HANDSWORTH WOOD BIRMINGHAM WEST MIDLANDS B20 1EN

View Document

04/02/044 February 2004 SECRETARY RESIGNED

View Document

04/02/044 February 2004 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 NEW SECRETARY APPOINTED

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: G OFFICE CHANGED 06/12/02 593 HOLLY LANE ERDINGTON BIRMINGHAM WEST MIDLANDS B24 9LU

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

02/06/022 June 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/10/01

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 NEW SECRETARY APPOINTED

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

10/05/0010 May 2000 REGISTERED OFFICE CHANGED ON 10/05/00 FROM: G OFFICE CHANGED 10/05/00 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 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