Advanced company searchLink opens in new window

METEXIM TRADING & SERVICES LIMITED

Company number 04982377

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)
13 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2011 DS01 Application to strike the company off the register
12 Jul 2011 TM02 Termination of appointment of Ls Business Services Limited as a secretary
13 Jun 2011 AD01 Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 13 June 2011
06 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
08 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
Statement of capital on 2010-12-08
  • GBP 2
15 Sep 2010 AP01 Appointment of Verna De Nelson as a director
02 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
02 Dec 2009 CH02 Director's details changed for Venlaw Consultants Co Inc on 2 December 2009
02 Dec 2009 CH04 Secretary's details changed for Ls Business Services Limited on 2 December 2009
02 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
09 Dec 2008 363a Return made up to 02/12/08; full list of members
28 Nov 2008 287 Registered office changed on 28/11/2008 from 29-30 margaret street london W1W 8SA
03 Sep 2008 AA Accounts made up to 31 December 2007
13 Dec 2007 363a Return made up to 02/12/07; full list of members
12 Sep 2007 AA Accounts made up to 31 December 2006
04 Dec 2006 363a Return made up to 02/12/06; full list of members
06 Sep 2006 AA Accounts made up to 31 December 2005
03 Apr 2006 288c Director's particulars changed
07 Dec 2005 363a Return made up to 02/12/05; full list of members
14 Oct 2005 AA Group of companies' accounts made up to 31 December 2004
04 Jan 2005 363s Return made up to 02/12/04; full list of members
14 Jan 2004 288b Director resigned