METROPOLITAN CONSTRUCTION SERVICES LTD

04819686
UNIT 106 OLD GRAMOPHONE WORKS SAGA CENTRE 326 KENSAL ROAD LONDON W10 5BZ W10 5BZ

Documents

Documents
Date Category Description Pages
14 Feb 2012 gazette Gazette Dissolved Compulsory 1 Buy now
01 Nov 2011 gazette Gazette Notice Compulsory 1 Buy now
21 Nov 2010 officers Termination of appointment of director (Iain Mcgrory) 1 Buy now
21 Nov 2010 accounts Annual Accounts 4 Buy now
03 Jul 2010 annual-return Annual Return 5 Buy now
03 Jul 2010 officers Change of particulars for director (Kenneth Richard Agambar) 2 Buy now
18 Aug 2009 accounts Annual Accounts 3 Buy now
08 Jul 2009 annual-return Return made up to 03/07/09; full list of members 4 Buy now
08 Jul 2009 officers Director and Secretary's Change of Particulars / iain mcgrory / 08/11/2008 / HouseName/Number was: , now: 2; Street was: 12 jennys walk, now: the studio 24 pond croft; Area was: , now: reading road; Post Code was: GU46 6AU, now: GU46 7UU 1 Buy now
18 Aug 2008 accounts Annual Accounts 5 Buy now
08 Jul 2008 annual-return Return made up to 03/07/08; full list of members 4 Buy now
22 Jan 2008 address Registered office changed on 22/01/08 from: suite 7 grove house 320 kensal road london W10 5BZ 1 Buy now
09 Sep 2007 accounts Annual Accounts 5 Buy now
09 Jul 2007 annual-return Return made up to 03/07/07; full list of members 2 Buy now
15 Jan 2007 officers New secretary appointed 1 Buy now
15 Jan 2007 officers New director appointed 1 Buy now
15 Jan 2007 officers Secretary resigned 1 Buy now
20 Oct 2006 officers Secretary resigned;director resigned 1 Buy now
20 Oct 2006 officers Secretary's particulars changed 1 Buy now
09 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
18 Aug 2006 accounts Annual Accounts 5 Buy now
17 Jul 2006 annual-return Return made up to 03/07/06; full list of members 3 Buy now
27 Jan 2006 officers New secretary appointed 1 Buy now
21 Dec 2005 officers Secretary resigned 1 Buy now
21 Dec 2005 officers New secretary appointed 1 Buy now
22 Aug 2005 accounts Annual Accounts 5 Buy now
16 Aug 2005 capital Ad 16/08/05--------- £ si 10@1=10 £ ic 2/12 1 Buy now
08 Aug 2005 annual-return Return made up to 03/07/05; full list of members 2 Buy now
01 Jul 2005 officers New director appointed 1 Buy now
03 Jun 2005 address Registered office changed on 03/06/05 from: 12 jennys walk yateley hampshire GU46 6AU 1 Buy now
12 Nov 2004 address Registered office changed on 12/11/04 from: felgate house 1 felgate mews, studland street hammersmith london W6 0LY 1 Buy now
10 Sep 2004 annual-return Return made up to 03/07/04; full list of members 6 Buy now
31 Mar 2004 accounts Accounting reference date extended from 31/07/04 to 31/12/04 1 Buy now
12 Aug 2003 officers New director appointed 2 Buy now
12 Aug 2003 officers New secretary appointed 2 Buy now
12 Aug 2003 address Registered office changed on 12/08/03 from: felgate house 1 felgate mews studland street hammersmith london W6 0LY 1 Buy now
07 Aug 2003 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jul 2003 officers Secretary resigned 1 Buy now
25 Jul 2003 officers Director resigned 1 Buy now
25 Jul 2003 address Registered office changed on 25/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
03 Jul 2003 incorporation Incorporation Company 6 Buy now