Advanced company searchLink opens in new window

METRO GROUP LIMITED

Company number 03045589

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)
24 Apr 2002 AA Full accounts made up to 31 December 2001
24 Apr 2002 363s Return made up to 07/04/02; full list of members
25 Jan 2002 88(2)R Ad 21/12/01--------- £ si 400000@1=400000 £ ic 354135/754135
25 Jan 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Jan 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Jan 2002 123 Nc inc already adjusted 06/11/01
25 Jan 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Jan 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Jan 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 Dec 2001 AA Total exemption full accounts made up to 31 March 2001
15 Aug 2001 225 Accounting reference date shortened from 31/03/02 to 31/12/01
27 Apr 2001 363s Return made up to 07/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
20 Mar 2001 288a New secretary appointed
28 Feb 2001 288b Director resigned
28 Feb 2001 288b Director resigned
28 Feb 2001 288b Director resigned
28 Feb 2001 288a New director appointed
28 Feb 2001 288a New director appointed
28 Feb 2001 287 Registered office changed on 28/02/01 from: clareville house 47 whitcomb street london WC2H 7DH
28 Feb 2001 288b Secretary resigned;director resigned
23 Feb 2001 403a Declaration of satisfaction of mortgage/charge
15 Feb 2001 AUD Auditor's resignation
06 Feb 2001 288a New secretary appointed
06 Feb 2001 288b Secretary resigned
06 Dec 2000 AA Full group accounts made up to 31 March 2000