Advanced company searchLink opens in new window

METAMARK (UK) LIMITED

Company number 02750238

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)
18 Oct 2012 AP01 Appointment of Paul French as a director
10 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
10 Oct 2012 CH01 Director's details changed for John Michael Stuart on 10 October 2012
15 Jun 2012 AA Full accounts made up to 31 March 2012
10 Nov 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
07 Jun 2011 AA Full accounts made up to 31 March 2011
29 Sep 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
24 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 7
10 Aug 2010 AA Full accounts made up to 31 March 2010
09 Jun 2010 AD01 Registered office address changed from Moorfield Road Slyfield Industrial Estate Guildford Surrey GU1 1RU on 9 June 2010
22 Oct 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
22 Oct 2009 CH01 Director's details changed for Godfrey Mark Bateson on 1 September 2009
13 Aug 2009 AA Accounts for a medium company made up to 31 March 2009
17 Oct 2008 363a Return made up to 24/09/08; full list of members
17 Oct 2008 288c Director and secretary's change of particulars / john stuart / 16/10/2008
24 Jul 2008 AA Full accounts made up to 31 March 2008
02 May 2008 169 Gbp ic 7500/5000\04/04/08\gbp sr 2500@1=2500\
16 Apr 2008 288b Appointment terminated director emma alsford
16 Apr 2008 288b Appointment terminated director stephen alsford
13 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
13 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
13 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
13 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Nov 2007 363a Return made up to 24/09/07; full list of members
02 Oct 2007 363a Return made up to 24/09/06; full list of members