METROIC LIMITED

SC405168
4 ATLANTIC QUAY 70 YORK STREET GLASGOW G2 8JX

Documents

Documents
Date Category Description Pages
13 Jan 2022 gazette Gazette Dissolved Liquidation 1 Buy now
13 Oct 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting Scotland 14 Buy now
23 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Dec 2020 resolution Resolution 1 Buy now
28 Oct 2020 officers Second Filing Of Director Appointment With Name 6 Buy now
23 Oct 2020 officers Termination of appointment of director (Thomas Edward Cribben) 1 Buy now
23 Oct 2020 officers Termination of appointment of director (Kevin Paul Lanouette) 1 Buy now
20 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2020 accounts Annual Accounts 5 Buy now
21 Aug 2019 accounts Annual Accounts 5 Buy now
15 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2019 officers Appointment of director (Mr Thomas Edward Cribben) 2 Buy now
10 Jul 2019 officers Appointment of director (Mr Michael Paul Sondel) 2 Buy now
10 Jul 2019 officers Termination of appointment of director (Ali Husain) 1 Buy now
10 Jul 2019 officers Termination of appointment of director (Eileen Marie Wynne) 1 Buy now
20 Aug 2018 accounts Annual Accounts 9 Buy now
20 Aug 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 38 Buy now
20 Aug 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
20 Aug 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
17 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2017 accounts Annual Accounts 11 Buy now
14 Sep 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 39 Buy now
14 Sep 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
14 Sep 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
11 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2016 accounts Annual Accounts 12 Buy now
21 Oct 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/15 36 Buy now
21 Oct 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/12/15 1 Buy now
21 Oct 2016 other Audit exemption statement of guarantee by parent company for period ending 31/12/15 3 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 May 2016 officers Appointment of director (Mr. Ali Husain) 2 Buy now
16 May 2016 officers Appointment of director (Ms. Eileen Wynne) 2 Buy now
16 May 2016 annual-return Annual Return 6 Buy now
16 May 2016 officers Termination of appointment of director (Margaret Koshland Seif) 1 Buy now
16 May 2016 officers Termination of appointment of director (William a Martin) 1 Buy now
07 Oct 2015 accounts Annual Accounts 11 Buy now
30 Sep 2015 other Notice of agreement to exemption from audit of accounts for period ending 31/12/14 1 Buy now
30 Sep 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/14 37 Buy now
30 Sep 2015 other Audit exemption statement of guarantee by parent company for period ending 31/12/14 3 Buy now
17 Oct 2014 officers Appointment of director (Mr Kevin Paul Lanouette) 2 Buy now
17 Oct 2014 officers Appointment of director (Mr William Martin) 2 Buy now
17 Oct 2014 officers Appointment of director (Ms Margaret Koshland Seif) 2 Buy now
17 Oct 2014 officers Termination of appointment of director (Seyed Amir Ali Danesh) 1 Buy now
17 Oct 2014 officers Termination of appointment of director (Michael Taylor Craig Wilson) 1 Buy now
13 Oct 2014 resolution Resolution 2 Buy now
24 Sep 2014 capital Return of Allotment of shares 4 Buy now
24 Sep 2014 resolution Resolution 2 Buy now
15 Aug 2014 annual-return Annual Return 3 Buy now
22 Jul 2014 accounts Annual Accounts 8 Buy now
24 Mar 2014 officers Change of particulars for director (Dr Seyed Amir Ali Danesh) 2 Buy now
21 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Aug 2013 accounts Annual Accounts 8 Buy now
13 Aug 2013 annual-return Annual Return 3 Buy now
23 Oct 2012 officers Termination of appointment of director (Stephen Wood) 1 Buy now
23 Oct 2012 officers Termination of appointment of secretary (Stephen Wood) 1 Buy now
23 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Aug 2012 annual-return Annual Return 5 Buy now
15 Aug 2012 officers Change of particulars for director (Mr Michael Taylor Craig Wilson) 2 Buy now
23 Jul 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
08 May 2012 accounts Annual Accounts 7 Buy now
08 May 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Oct 2011 officers Appointment of secretary (Mr Stephen James Martin Wood) 1 Buy now
30 Oct 2011 officers Appointment of director (Mr Michael Taylor Craig Wilson) 2 Buy now
30 Oct 2011 officers Appointment of director (Dr Seyed Amir Ali Danesh) 2 Buy now
26 Oct 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
21 Oct 2011 change-of-name Certificate Change Of Name Company 3 Buy now
21 Oct 2011 resolution Resolution 1 Buy now
11 Aug 2011 incorporation Incorporation Company 7 Buy now