- Company Overview for METRO BAY CENTRE LTD (05988832)
- Filing history for METRO BAY CENTRE LTD (05988832)
- People for METRO BAY CENTRE LTD (05988832)
- Charges for METRO BAY CENTRE LTD (05988832)
- Insolvency for METRO BAY CENTRE LTD (05988832)
- More for METRO BAY CENTRE LTD (05988832)
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) |
---|---|---|---|
06 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
15 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
19 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2011 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
16 Mar 2011 | AD01 | Registered office address changed from C/O Metro Inns (Newcastle) Ponteland Road Kenton Bank Newcastle upon Tyne NE3 3TY England on 16 March 2011 | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2011 | AD01 | Registered office address changed from C/O Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 13 January 2011 | |
06 Dec 2010 | CH01 | Director's details changed for Paul Newman on 1 December 2010 | |
06 Dec 2010 | CH01 | Director's details changed for Kevin Coleman on 1 December 2010 | |
26 Jul 2010 | AP01 | Appointment of Kevin Coleman as a director | |
26 Jul 2010 | AD01 | Registered office address changed from 45 Welbeck Street London W1G 8DZ on 26 July 2010 | |
19 Jul 2010 | TM01 | Termination of appointment of Jonathan Glanz as a director | |
19 Jul 2010 | TM01 | Termination of appointment of Lawrence Alkin as a director | |
19 Jul 2010 | TM02 | Termination of appointment of Jonathan Glanz as a secretary | |
02 Mar 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
18 Nov 2009 | CH01 | Director's details changed for Lawrence Michael Alkin on 18 November 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Jonathan Glanz on 18 November 2009 | |
18 May 2009 | AA | Full accounts made up to 31 July 2008 | |
20 Nov 2008 | 363a | Return made up to 06/11/08; full list of members | |
04 Nov 2008 | 288b | Appointment terminated director penelope brown | |
30 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 9 | |
20 Oct 2008 | AA | Full accounts made up to 31 July 2007 | |
21 Jul 2008 | 225 | Accounting reference date shortened from 31/12/2007 to 31/07/2007 | |
10 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |