Advanced company searchLink opens in new window

METAFORIC LIMITED

Company number SC300538

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 2014 MR01 Registration of charge 3005380004
07 Apr 2014 AP01 Appointment of Mr Andrew Peter Bear as a director
07 Apr 2014 AP01 Appointment of Mr Richard Vacher Detourniere as a director
07 Apr 2014 TM01 Termination of appointment of Andrew Paterson as a director
07 Apr 2014 TM01 Termination of appointment of Frederick Hallsworth as a director
07 Apr 2014 TM01 Termination of appointment of William Krepick as a director
07 Apr 2014 TM01 Termination of appointment of Craig Anderson as a director
18 Dec 2013 AA Group of companies' accounts made up to 31 January 2013
07 May 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
08 Apr 2013 SH01 Statement of capital following an allotment of shares on 20 March 2013
  • GBP 468,403.4734
08 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Oct 2012 SH01 Statement of capital following an allotment of shares on 5 October 2012
  • GBP 323,857.9634
15 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Aug 2012 TM02 Termination of appointment of Linda Mackellar as a secretary
24 Jul 2012 AA Group of companies' accounts made up to 31 January 2012
09 Jul 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
25 Apr 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Apr 2012 SH01 Statement of capital following an allotment of shares on 11 April 2012
  • GBP 261,710.1934
25 Apr 2012 SH01 Statement of capital following an allotment of shares on 31 January 2012
  • GBP 153,307.9634
08 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jan 2012 SH01 Statement of capital following an allotment of shares on 9 November 2011
  • GBP 153,141.79
31 Oct 2011 SH01 Statement of capital following an allotment of shares on 6 October 2011
  • GBP 151,774.3
24 Oct 2011 AD01 Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ on 24 October 2011
21 Oct 2011 MISC Auditors resignation
30 Aug 2011 AA Accounts for a small company made up to 31 January 2011