THE NAME METIER LTD

Company Documents

DateDescription
27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM
CEDAR COURT 5 COLLEGE STREET
PETERSFIELD
HAMPSHIRE
GU31 4AE

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CRESSIDA EUGENIE LUKE / 20/06/2016

View Document

20/07/1620 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/03/1631 March 2016 PREVSHO FROM 30/06/2015 TO 31/05/2015

View Document

09/07/159 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

05/08/145 August 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/03/1419 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

22/07/1322 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CRESSIDA EUGENIE LUKE / 21/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1221 June 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