METRO COURT (WB) LIMITED

04308096
2ND FLOOR 75-77 COLMORE ROW BIRMINGHAM ENGLAND B3 2AP

Documents

Documents
Date Category Description Pages
17 May 2022 gazette Gazette Dissolved Compulsory 1 Buy now
19 May 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2019 accounts Annual Accounts 17 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2018 officers Change of particulars for director (Mr Paramjit Singh Bassi) 2 Buy now
11 Oct 2018 accounts Annual Accounts 19 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 accounts Annual Accounts 18 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 18 Buy now
21 Dec 2015 annual-return Annual Return 3 Buy now
09 Oct 2015 accounts Annual Accounts 15 Buy now
22 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Oct 2014 annual-return Annual Return 3 Buy now
06 Oct 2014 accounts Annual Accounts 15 Buy now
21 Oct 2013 annual-return Annual Return 3 Buy now
03 Oct 2013 accounts Annual Accounts 16 Buy now
19 Oct 2012 annual-return Annual Return 3 Buy now
29 Aug 2012 accounts Annual Accounts 16 Buy now
16 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Mar 2012 mortgage Particulars of a mortgage or charge 6 Buy now
30 Mar 2012 mortgage Particulars of a mortgage or charge 7 Buy now
27 Oct 2011 annual-return Annual Return 4 Buy now
28 Sep 2011 accounts Annual Accounts 16 Buy now
08 Nov 2010 annual-return Annual Return 4 Buy now
01 Oct 2010 accounts Annual Accounts 16 Buy now
15 Jan 2010 annual-return Annual Return 5 Buy now
15 Jan 2010 officers Termination of appointment of secretary (Rakesh Doal) 1 Buy now
15 Jan 2010 officers Change of particulars for director (Marcus Hugh Paul Daly) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Paramjit Singh Bassi) 2 Buy now
31 Oct 2009 accounts Annual Accounts 16 Buy now
16 Jan 2009 address Registered office changed on 16/01/2009 from 2 water court water street birmingham west midlands B3 1HP 1 Buy now
12 Dec 2008 officers Appointment terminated secretary lisa jones 1 Buy now
12 Dec 2008 officers Appointment terminated director pawan kenth 1 Buy now
12 Dec 2008 officers Appointment terminated director jasver suthi 1 Buy now
12 Dec 2008 officers Director appointed marcus hugh paul daly 5 Buy now
01 Nov 2008 accounts Annual Accounts 4 Buy now
21 Oct 2008 annual-return Return made up to 19/10/08; full list of members 5 Buy now
18 Jan 2008 officers Director resigned 1 Buy now
03 Nov 2007 accounts Annual Accounts 4 Buy now
23 Oct 2007 annual-return Return made up to 19/10/07; full list of members 4 Buy now
13 Apr 2007 address Registered office changed on 13/04/07 from: dartmouth house sandwell road west bromwich west midlands B70 8TH 1 Buy now
17 Nov 2006 annual-return Return made up to 19/10/06; no change of members 2 Buy now
15 Nov 2006 officers Director's particulars changed 1 Buy now
06 Sep 2006 accounts Annual Accounts 4 Buy now
25 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
14 Aug 2006 officers New secretary appointed 2 Buy now
08 Nov 2005 accounts Annual Accounts 4 Buy now
07 Nov 2005 annual-return Return made up to 19/10/05; full list of members 9 Buy now
11 Nov 2004 accounts Annual Accounts 4 Buy now
27 Oct 2004 annual-return Return made up to 19/10/04; full list of members 9 Buy now
10 Oct 2003 annual-return Return made up to 19/10/03; full list of members 9 Buy now
24 Aug 2003 accounts Annual Accounts 4 Buy now
10 Jul 2003 officers New director appointed 2 Buy now
10 Jul 2003 officers New director appointed 2 Buy now
07 Nov 2002 annual-return Return made up to 19/10/02; full list of members 8 Buy now
29 May 2002 mortgage Particulars of mortgage/charge 4 Buy now
17 May 2002 accounts Accounting reference date extended from 31/10/02 to 31/12/02 1 Buy now
07 May 2002 address Registered office changed on 07/05/02 from: swinford house albion street brierley hill west midlands DY5 3EL 1 Buy now
06 Mar 2002 capital Ad 25/02/02--------- £ si 100@1=100 £ ic 100/200 2 Buy now
27 Nov 2001 change-of-name Certificate Change Of Name Company 2 Buy now
27 Nov 2001 capital Ad 20/11/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
27 Nov 2001 address Registered office changed on 27/11/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL 1 Buy now
27 Nov 2001 officers New director appointed 2 Buy now
27 Nov 2001 officers New secretary appointed 2 Buy now
27 Nov 2001 officers New director appointed 2 Buy now
21 Nov 2001 officers Secretary resigned 1 Buy now
21 Nov 2001 officers Director resigned 1 Buy now
19 Oct 2001 incorporation Incorporation Company 13 Buy now