METX POWER TOOLS LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

15/04/1615 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR MOHAMMED MAKHTAR

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR SHEIDA KARAM ASLAM

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 28 POWBURN GARDENS FENHAM NEWCASTLE UPON TYNE NE4 9UE

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, SECRETARY AZMAT KARAM

View Document

13/04/1613 April 2016 COMPANY NAME CHANGED S A & Z DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 13/04/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/05/1516 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/04/151 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

14/05/1314 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

24/04/1324 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHEIDA KARAM ASLAM / 23/04/2011

View Document

19/04/1219 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

06/06/116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/05/1127 May 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

22/04/1022 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/04/0922 April 2009 RETURN MADE UP TO 22/03/09; NO CHANGE OF MEMBERS

View Document

22/04/0922 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/12/0815 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/07/0828 July 2008 RETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS

View Document

07/03/087 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 NEW SECRETARY APPOINTED

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 SECRETARY RESIGNED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 20 POWBURN GARDENS, FENHAM, NEWCASTLE UPON TYNE, NE4 9UE

View Document

22/03/0622 March 2006 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