Advanced company searchLink opens in new window

METAVANTE TECHNOLOGIES LIMITED

Company number 02659326

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)
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2017 AP01 Appointment of Mr Marc Mayo as a director on 22 March 2017
28 Mar 2017 TM01 Termination of appointment of Gary Adam Norcross as a director on 22 March 2017
13 Feb 2017 SH01 Statement of capital following an allotment of shares on 19 December 2016
  • GBP 1.10
13 Oct 2016 AA Full accounts made up to 31 December 2015
02 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
21 Jun 2016 TM01 Termination of appointment of Jonathan Philip Lindsay Davis as a director on 15 September 2015
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2015 AA Full accounts made up to 31 December 2014
24 Mar 2015 AR01 Annual return made up to 1 March 2015
Statement of capital on 2015-03-24
  • GBP 1
16 Mar 2015 AP01 Appointment of Mr Jonathan Philip Lindsay Davis as a director on 12 February 2015
16 Mar 2015 TM01 Termination of appointment of Mark Philip Davey as a director on 12 February 2015
10 Oct 2014 CC04 Statement of company's objects
08 Oct 2014 AA Full accounts made up to 31 December 2013
02 Oct 2014 SH20 Statement by Directors
02 Oct 2014 SH19 Statement of capital on 2 October 2014
  • GBP 1
02 Oct 2014 CAP-SS Solvency Statement dated 29/09/14
02 Oct 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 29/09/2014
08 Apr 2014 AD01 Registered office address changed from 1St Floor Tricorn House Hagley Road Edgbaston Birmingham West Midlands B16 8TU England on 8 April 2014
08 Apr 2014 AD01 Registered office address changed from C/O Certegy Limited 1St Floor Tricorn House 51-53 Tricorn House Edgbaston Birmingham West Midlands B16 8TO England on 8 April 2014
29 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 19,927,612
03 Oct 2013 AA Full accounts made up to 31 December 2012
19 Feb 2013 AP01 Appointment of Mr Michael Peter Oates as a director
19 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders