Advanced company searchLink opens in new window

METROPOLE ARTS CENTRE TRUST LIMITED(THE)

Company number 00696919

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2012 AA Total exemption full accounts made up to 30 September 2011
27 Apr 2012 TM01 Termination of appointment of Mavie Patricia Mcmath as a director on 10 April 2012
27 Apr 2012 TM01 Termination of appointment of John Michael Umbers as a director on 10 April 2012
07 Feb 2012 AR01 Annual return made up to 20 November 2011 no member list
07 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2011 AA Full accounts made up to 30 September 2010
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2011 AR01 Annual return made up to 20 November 2010 no member list
12 Jan 2011 TM02 Termination of appointment of Richard Fraser as a secretary
12 Jan 2011 AP03 Appointment of Mrs Angela Jane Davis as a secretary
07 Oct 2010 AA Full accounts made up to 30 September 2009
18 Feb 2010 AR01 Annual return made up to 20 November 2009 no member list
18 Feb 2010 CH01 Director's details changed for Colonel John Michael Umbers on 20 November 2009
18 Feb 2010 CH01 Director's details changed for Mrs Mavie Patricia Mcmath on 20 November 2009
18 Feb 2010 CH01 Director's details changed for The Honourable William Pleydell-Bouverie on 20 November 2009
18 Feb 2010 CH01 Director's details changed for Peter Bettley on 20 November 2009
18 Feb 2010 CH01 Director's details changed for Professor Grenville Roderick Hancox on 20 November 2009
15 Jan 2010 AA01 Previous accounting period extended from 31 March 2009 to 30 September 2009
31 Jul 2009 288c Director's Change of Particulars / mavie memath / 31/07/2009 / Title was: , now: mrs; Surname was: memath, now: mcmath
16 Mar 2009 287 Registered office changed on 16/03/2009 from the metropole the leas folkestone kent CT20 2LS
11 Feb 2009 AA Full accounts made up to 31 March 2008
30 Jan 2009 288b Appointment Terminated Director maureen klugman
07 Jan 2009 288a Director appointed mavie patricia memath