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

Metropolitan Shower Company Limited

Documents

Total Documents90
Total Pages296

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off
5 April 2016Final Gazette dissolved via compulsory strike-off
19 January 2016First Gazette notice for compulsory strike-off
19 January 2016First Gazette notice for compulsory strike-off
3 December 2014Accounts for a dormant company made up to 31 March 2014
3 December 2014Accounts for a dormant company made up to 31 March 2014
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
14 January 2014Accounts for a dormant company made up to 31 March 2013
14 January 2014Accounts for a dormant company made up to 31 March 2013
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
4 December 2012Accounts for a dormant company made up to 31 March 2012
4 December 2012Accounts for a dormant company made up to 31 March 2012
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders
31 October 2011Annual return made up to 22 October 2011 with a full list of shareholders
31 October 2011Termination of appointment of Robert Simpson as a director
31 October 2011Annual return made up to 22 October 2011 with a full list of shareholders
31 October 2011Termination of appointment of Robert Simpson as a director
26 August 2011Accounts for a dormant company made up to 31 March 2011
26 August 2011Accounts for a dormant company made up to 31 March 2011
9 November 2010Accounts for a dormant company made up to 31 March 2010
9 November 2010Accounts for a dormant company made up to 31 March 2010
28 October 2010Registered office address changed from Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 7SQ on 28 October 2010
28 October 2010Registered office address changed from Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 7SQ on 28 October 2010
28 October 2010Annual return made up to 22 October 2010 with a full list of shareholders
28 October 2010Annual return made up to 22 October 2010 with a full list of shareholders
23 November 2009Accounts for a dormant company made up to 31 March 2009
23 November 2009Director's details changed for Karen Simpson on 22 October 2009
23 November 2009Annual return made up to 22 October 2009 with a full list of shareholders
23 November 2009Director's details changed for Robert Jardine Simpson on 22 October 2009
23 November 2009Director's details changed for Karen Simpson on 22 October 2009
23 November 2009Annual return made up to 22 October 2009 with a full list of shareholders
23 November 2009Accounts for a dormant company made up to 31 March 2009
23 November 2009Director's details changed for Robert Jardine Simpson on 22 October 2009
4 December 2008Accounts for a dormant company made up to 31 March 2008
4 December 2008Return made up to 22/10/08; full list of members
4 December 2008Return made up to 22/10/08; full list of members
4 December 2008Accounts for a dormant company made up to 31 March 2008
3 December 2007Return made up to 22/10/07; full list of members
3 December 2007Return made up to 22/10/07; full list of members
15 November 2007Accounts for a dormant company made up to 31 March 2007
15 November 2007Accounts for a dormant company made up to 31 March 2007
24 November 2006Return made up to 22/10/06; full list of members
24 November 2006Accounts for a dormant company made up to 31 March 2006
24 November 2006Return made up to 22/10/06; full list of members
24 November 2006Accounts for a dormant company made up to 31 March 2006
10 November 2005Return made up to 22/10/05; full list of members
10 November 2005Return made up to 22/10/05; full list of members
9 November 2005Accounts for a dormant company made up to 31 March 2005
9 November 2005Accounts for a dormant company made up to 31 March 2005
9 November 2004Return made up to 22/10/04; full list of members
9 November 2004Return made up to 22/10/04; full list of members
9 November 2004Accounts for a dormant company made up to 31 March 2004
9 November 2004Accounts for a dormant company made up to 31 March 2004
30 October 2003Return made up to 22/10/03; full list of members
30 October 2003Return made up to 22/10/03; full list of members
26 July 2003Accounts for a dormant company made up to 31 March 2003
26 July 2003Accounts for a dormant company made up to 31 March 2003
4 December 2002Accounts for a dormant company made up to 31 March 2002
4 December 2002Accounts for a dormant company made up to 31 March 2002
4 December 2002Return made up to 22/10/02; full list of members
4 December 2002Return made up to 22/10/02; full list of members
30 November 2001Accounts for a dormant company made up to 31 March 2001
30 November 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 November 2001Accounts for a dormant company made up to 31 March 2001
30 November 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 November 2000Return made up to 22/10/00; full list of members
27 November 2000Return made up to 22/10/00; full list of members
16 August 2000Accounts for a dormant company made up to 31 March 2000
16 August 2000Accounts for a dormant company made up to 31 March 2000
10 November 1999Company name changed metropolitan shower & tile compa ny LIMITED\certificate issued on 11/11/99
10 November 1999Company name changed metropolitan shower & tile compa ny LIMITED\certificate issued on 11/11/99
9 November 1999Return made up to 22/10/99; full list of members
9 November 1999Return made up to 22/10/99; full list of members
8 October 1999Accounting reference date extended from 31/10/99 to 31/03/00
8 October 1999Accounting reference date extended from 31/10/99 to 31/03/00
29 October 1998Director resigned
29 October 1998New secretary appointed;new director appointed
29 October 1998Secretary resigned
29 October 1998New director appointed
29 October 1998New director appointed
29 October 1998Registered office changed on 29/10/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
29 October 1998New secretary appointed;new director appointed
29 October 1998Secretary resigned
29 October 1998Director resigned
29 October 1998Registered office changed on 29/10/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
22 October 1998Incorporation
22 October 1998Incorporation
Sign up now to grow your client base. Plans & Pricing