Advanced company searchLink opens in new window

METASTORM LIMITED

Company number 02322265

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)
18 Oct 2000 288b Director resigned
18 Oct 2000 288a New secretary appointed;new director appointed
24 Aug 2000 363s Return made up to 16/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/08/00
24 Aug 2000 288b Director resigned
02 May 2000 MISC J394
02 May 2000 AUD Auditor's resignation
30 Mar 2000 CERTNM Company name changed bei-metastorm LIMITED\certificate issued on 31/03/00
14 Feb 2000 363s Return made up to 16/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 Jan 2000 287 Registered office changed on 28/01/00 from: charter house the square lower bristol road bath, BA2 3BH
27 Jan 2000 403a Declaration of satisfaction of mortgage/charge
23 Dec 1999 395 Particulars of mortgage/charge
13 Dec 1999 AA Full accounts made up to 31 December 1998
28 Oct 1999 CERTNM Company name changed barratt edwards international li mited\certificate issued on 29/10/99
26 Aug 1999 288b Secretary resigned
26 Aug 1999 288a New secretary appointed
26 Aug 1999 288a New director appointed
26 Aug 1999 288a New director appointed
25 Aug 1999 403a Declaration of satisfaction of mortgage/charge
12 Jan 1999 AA Accounts for a small company made up to 31 May 1998
07 Jan 1999 225 Accounting reference date shortened from 27/05/99 to 31/12/98
24 Aug 1998 363s Return made up to 16/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
19 Jan 1998 AA Accounts for a small company made up to 31 May 1997
30 Sep 1997 363s Return made up to 16/07/97; full list of members
17 Jul 1997 169 £ ic 1900/940 09/07/97 £ sr 960@1=960
17 Jul 1997 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution