- Company Overview for METLIFE SERVICES LIMITED (01911011)
- Filing history for METLIFE SERVICES LIMITED (01911011)
- People for METLIFE SERVICES LIMITED (01911011)
- Charges for METLIFE SERVICES LIMITED (01911011)
- Insolvency for METLIFE SERVICES LIMITED (01911011)
- More for METLIFE SERVICES LIMITED (01911011)
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) |
---|---|---|---|
05 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Nov 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
18 Apr 2013 | MR05 | All of the property or undertaking has been released from charge 2 | |
20 Nov 2012 | AD01 | Registered office address changed from C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 20 November 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 15 November 2008 with full list of shareholders | |
30 Oct 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2010 | |
30 Oct 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2009 | |
17 Oct 2012 | 4.70 | Declaration of solvency | |
11 Oct 2012 | AD01 | Registered office address changed from , One Canada Square, London, E14 5AA, United Kingdom on 11 October 2012 | |
11 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
28 Nov 2011 | AR01 |
Annual return made up to 15 November 2011 with full list of shareholders
Statement of capital on 2011-11-28
|
|
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
18 Aug 2011 | AD01 | Registered office address changed from , Level 28 One Canada Square, London, E14 5AA on 18 August 2011 | |
10 Dec 2010 | AR01 |
Annual return made up to 15 November 2010 with full list of shareholders
|
|
18 Oct 2010 | TM01 | Termination of appointment of Curt Breckon as a director | |
25 Aug 2010 | TM01 | Termination of appointment of Rhea Adler as a director | |
09 Aug 2010 | TM01 | Termination of appointment of Susan Pollard as a director | |
14 Jul 2010 | TM01 | Termination of appointment of Peter Croucher as a director | |
21 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
30 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Dec 2009 | AR01 |
Annual return made up to 15 November 2009 with full list of shareholders
|
|
10 Dec 2009 | CH01 | Director's details changed for Rhea Marie Adler on 1 October 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Curt Ronald Breckon on 1 October 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Colin Moody on 1 October 2009 |