METAMORF INFORMATION TECHNOLOGIES LIMITED
Company number 04364764
- Company Overview for METAMORF INFORMATION TECHNOLOGIES LIMITED (04364764)
- Filing history for METAMORF INFORMATION TECHNOLOGIES LIMITED (04364764)
- People for METAMORF INFORMATION TECHNOLOGIES LIMITED (04364764)
- More for METAMORF INFORMATION TECHNOLOGIES LIMITED (04364764)
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) |
---|---|---|---|
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Jul 2013 | AD01 | Registered office address changed from Communications House 26 York Street Mayfair London W1U 6PZ United Kingdom on 20 July 2013 | |
18 May 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Mar 2012 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2011 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
26 Jun 2011 | CH01 | Director's details changed for Bharat Amla on 1 December 2009 | |
26 Jun 2011 | CH01 | Director's details changed for Arushi Amla on 1 December 2009 | |
24 May 2011 | AD01 | Registered office address changed from C/O Metamorfs Communications House 26 York Street Mayfair London W1U 6PZ United Kingdom on 24 May 2011 | |
24 May 2011 | AD01 | Registered office address changed from Hubworking Monument the Hubworking Centre 8-9 Talbot Court London EC3V 0BP on 24 May 2011 | |
01 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2011 | AR01 | Annual return made up to 1 February 2009 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Nov 2009 | AR01 | Annual return made up to 1 February 2008 with full list of shareholders | |
28 Jul 2009 | 288b | Appointment terminated secretary aditi khajuria |