Advanced company searchLink opens in new window

METGEM LIMITED

Company number 02341195

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)
11 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2010 DS01 Application to strike the company off the register
09 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
Statement of capital on 2010-02-09
  • GBP 100,000
08 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2009 CH01 Director's details changed for Mrs Jane Lawton Gilmore on 6 October 2009
21 Aug 2009 AA Accounts made up to 31 March 2009
09 Feb 2009 363a Return made up to 30/01/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20TH September 2023 under section 1088 of the Companies Act 2006
10 Sep 2008 AA Accounts made up to 31 March 2008
09 Sep 2008 287 Registered office changed on 09/09/2008 from pegasus house kings business park liverpool road prescot merseyside L34 1PJ
14 Aug 2008 288a Director appointed jane lawton gilmore
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20TH September 2023 under section 1088 of the Companies Act 2006
15 Feb 2008 363a Return made up to 30/01/08; full list of members
30 Jan 2008 AA Accounts made up to 31 March 2007
04 Apr 2007 288c Secretary's particulars changed
04 Apr 2007 288c Director's particulars changed
28 Mar 2007 288a New director appointed
28 Mar 2007 288b Director resigned
28 Mar 2007 288b Director resigned
28 Mar 2007 288b Director resigned
07 Feb 2007 363a Return made up to 30/01/07; full list of members
06 Feb 2007 AA Full accounts made up to 31 March 2006
18 Sep 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Apr 2006 287 Registered office changed on 07/04/06 from: vertex house greencourts business park 333 styal road manchester grt manchester M22 5TX
06 Mar 2006 363a Return made up to 30/01/06; full list of members
16 Nov 2005 287 Registered office changed on 16/11/05 from: jessop house jessop avenue cheltenham gloucestershire GL50 3SH