NDL-METASCYBE LIMITED

Company Documents

DateDescription
09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/04/209 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER BRISCOE

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

30/04/1930 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 4 DEIGHTON CLOSE WETHERBY WEST YORKSHIRE LS22 7GZ

View Document

25/04/1825 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, SECRETARY JAMES MCCLURE

View Document

13/05/1613 May 2016 CANCEL CAPITAL REDEMPTION RESERVE 30/03/2016

View Document

13/05/1613 May 2016 STATEMENT BY DIRECTORS

View Document

13/05/1613 May 2016 13/05/16 STATEMENT OF CAPITAL GBP 2157

View Document

13/05/1613 May 2016 SOLVENCY STATEMENT DATED 30/03/16

View Document

20/04/1620 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/03/1624 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

14/05/1514 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

22/04/1422 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

19/03/1419 March 2014 COMPANY NAME CHANGED REALFLARE LIMITED CERTIFICATE ISSUED ON 19/03/14

View Document

19/03/1419 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 4 WHARFE MEWS, CLIFFE TERRACE WETHERBY WEST YORKSHIRE LS22 6LX

View Document

11/11/1311 November 2013 11/11/13 STATEMENT OF CAPITAL GBP 2157

View Document

31/10/1331 October 2013 STATEMENT BY DIRECTORS

View Document

31/10/1331 October 2013 SOLVENCY STATEMENT DATED 26/09/13

View Document

31/10/1331 October 2013 REDUCE SHARE PREM A/C TO NIL 26/09/2013

View Document

15/07/1315 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

20/06/1320 June 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/05/1313 May 2013 AUDITOR'S RESIGNATION

View Document

18/04/1318 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/04/1311 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/03/1216 March 2012 15/12/11 STATEMENT OF CAPITAL GBP 161470

View Document

07/04/117 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR IAN PICKERING

View Document

21/10/1021 October 2010 ADOPT ARTICLES 03/09/2010

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1015 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MAXWELL PICKERING / 31/12/2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRISCOE / 31/12/2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN MICHAEL PATRICK GROGAN / 18/06/2009

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/03/0919 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0820 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/08/0713 August 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: C/O NETWORK DESIGNERS LIMITED KINGSTON BAGPUIZE ABINGDON OXFORDSHIRE OX13 5AP

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 SHARES AGREEMENT OTC

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 £ NC 5000/500000 04/05

View Document

07/06/057 June 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/06/057 June 2005 VARYING SHARE RIGHTS AND NAMES

View Document

07/06/057 June 2005 NC INC ALREADY ADJUSTED 04/05/05

View Document

07/06/057 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED

View Document

21/04/0521 April 2005 NC INC ALREADY ADJUSTED 31/03/03

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: C/O NETWORK DESIGNERS LIMITED KINGSTON BAGPUIZE ABINGDON OXFORDSHIRE OX13 5AP

View Document

21/04/0521 April 2005 NC INC ALREADY ADJUSTED 31/03/03

View Document

21/04/0521 April 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 £ NC 1000/5000 31/03/03

View Document

14/04/0514 April 2005 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 NC INC ALREADY ADJUSTED 31/03/03

View Document

14/04/0514 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 8 HENLEAZE GARDENS BRISTOL BS9 4HJ

View Document

13/04/0513 April 2005 COMPANY NAME CHANGED EXTRALIGHT LIMITED CERTIFICATE ISSUED ON 13/04/05

View Document

12/04/0512 April 2005 ORDER OF COURT - RESTORATION 08/04/05

View Document

25/01/0525 January 2005 STRUCK OFF AND DISSOLVED

View Document

12/10/0412 October 2004 FIRST GAZETTE

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 SECRETARY RESIGNED

View Document

17/03/0317 March 2003 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