METAPLY LIMITED

06774484
THE CHARACTER BUILDING 41B BEAVOR LANE LONDON W6 9BL

Documents

Documents
Date Category Description Pages
18 Nov 2014 gazette Gazette Dissolved Voluntary 1 Buy now
05 Aug 2014 gazette Gazette Notice Voluntary 1 Buy now
18 Jul 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Jul 2014 capital Statement of capital (Section 108) 4 Buy now
04 Jul 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
04 Jul 2014 insolvency Solvency statement dated 06/06/14 1 Buy now
04 Jul 2014 resolution Resolution 1 Buy now
06 Jun 2014 annual-return Annual Return 5 Buy now
17 Apr 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Mar 2014 officers Appointment of director (Mr Peter Jonathan Harris) 2 Buy now
13 Jan 2014 officers Termination of appointment of director (David Dewhurst) 1 Buy now
21 Nov 2013 officers Change of particulars for director (Katharine Louise Pooley) 2 Buy now
25 Oct 2013 officers Change of particulars for director (Katharine Louise Pooley) 2 Buy now
03 Jun 2013 annual-return Annual Return 5 Buy now
09 May 2013 accounts Annual Accounts 7 Buy now
28 Jan 2013 officers Termination of appointment of director (Paul Mackender) 1 Buy now
29 Jun 2012 annual-return Annual Return 6 Buy now
29 Jun 2012 officers Termination of appointment of director (Gregory Broadbent) 1 Buy now
02 May 2012 accounts Annual Accounts 10 Buy now
22 Jun 2011 officers Termination of appointment of director (Michael Hulme) 1 Buy now
21 Jun 2011 annual-return Annual Return 8 Buy now
08 Apr 2011 accounts Annual Accounts 12 Buy now
03 Jun 2010 annual-return Annual Return 7 Buy now
03 Jun 2010 address Move Registers To Sail Company 1 Buy now
06 Feb 2010 accounts Annual Accounts 3 Buy now
16 Dec 2009 annual-return Annual Return 7 Buy now
16 Dec 2009 officers Change of particulars for director (Mr Paul Neville Mackender) 2 Buy now
16 Dec 2009 officers Change of particulars for director (Katharine Louise Pooley) 2 Buy now
16 Dec 2009 officers Change of particulars for director (Mr Michael Keith Hulme) 2 Buy now
16 Dec 2009 officers Change of particulars for director (Mr Gregory James Foster Broadbent) 2 Buy now
16 Dec 2009 address Move Registers To Sail Company 1 Buy now
15 Dec 2009 officers Appointment of director (Katharine Louise Pooley) 1 Buy now
15 Dec 2009 officers Appointment of director (Mr Paul Neville Mackender) 1 Buy now
15 Dec 2009 officers Appointment of director (Mr Michael Keith Hulme) 1 Buy now
15 Dec 2009 officers Appointment of director (Mr Gregory James Foster Broadbent) 1 Buy now
15 Dec 2009 address Change Sail Address Company 1 Buy now
01 Dec 2009 officers Appointment of director (Mr David Mark Dewhurst) 3 Buy now
01 Dec 2009 officers Termination of appointment of secretary (Mark Sanford) 1 Buy now
01 Dec 2009 officers Termination of appointment of director (Simon Baker) 1 Buy now
01 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Dec 2009 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Jan 2009 incorporation Memorandum Articles 23 Buy now
06 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
16 Dec 2008 incorporation Incorporation Company 18 Buy now