Download leads from Nexok and grow your business. Find out more

Metrotect Limited

Documents

Total Documents51
Total Pages248

Filing History

20 November 2004Dissolved
20 August 2004Return of final meeting in a members' voluntary winding up
30 April 2004Liquidators statement of receipts and payments
3 November 2003Liquidators statement of receipts and payments
10 September 2002Notice of ceasing to act as a voluntary liquidator
29 August 2002Registered office changed on 29/08/02 from: jacksons jolliffe cork york house 15 clifford street york north yorkshire YO1 9RG
28 August 2002Appointment of a voluntary liquidator
28 August 2002Res re: end liquidators appt
16 May 2002Full accounts made up to 31 December 2000
1 May 2002Registered office changed on 01/05/02 from: whitechapel road cleckheaton west yorkshire BD19 3UF
22 April 2002Declaration of solvency
22 April 2002Appointment of a voluntary liquidator
22 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
18 April 2002Secretary resigned;director resigned
18 April 2002Director resigned
27 February 2002Return made up to 31/12/01; full list of members
20 November 2001Secretary resigned
20 November 2001New secretary appointed
5 October 2001Delivery ext'd 3 mth 31/12/00
23 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
25 October 2000Full accounts made up to 31 December 1999
26 September 2000Director resigned
26 September 2000New director appointed
2 August 2000Director resigned
2 August 2000Secretary resigned
2 August 2000New director appointed
2 August 2000New secretary appointed
25 January 2000Return made up to 31/12/99; full list of members
9 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99
9 September 1999Full accounts made up to 31 March 1999
13 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
2 October 1998Full accounts made up to 31 March 1998
31 May 1998New secretary appointed
31 May 1998Secretary resigned
14 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
2 October 1997Full accounts made up to 31 March 1997
20 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
18 September 1996Full accounts made up to 31 March 1996
22 April 1996Director resigned
22 April 1996New secretary appointed
22 April 1996Director resigned
22 April 1996Secretary resigned;director resigned
30 January 1996Return made up to 31/12/95; full list of members
26 October 1995Full accounts made up to 31 March 1995
2 May 1995Director resigned
2 May 1995Return made up to 11/02/95; full list of members
  • 363(288) ‐ Director resigned
18 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 June 1993Memorandum and Articles of Association
15 June 1993Company name changed minnoton LIMITED\certificate issued on 11/06/93
25 May 1993Registered office changed on 25/05/93 from: 50 lincolns inn fields london WC2A 3PF
11 February 1993Incorporation
Sign up now to grow your client base. Plans & Pricing