METALMARK FINANCIAL SERVICES LIMITED - SOLIHULL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge number: 1. 2020-05-26 View Report
Insolvency. Description: Solvency Statement dated 10/03/20. 2020-03-19 View Report
Persons with significant control. Withdrawal date: 2019-11-27. 2019-11-27 View Report
Officers. Officer name: Clive Henry Heath. Termination date: 2019-10-08. 2019-10-18 View Report
Officers. Officer name: Mr Peter John Tegg. Appointment date: 2019-10-08. 2019-10-18 View Report
Accounts. Accounts type dormant. 2019-10-02 View Report
Confirmation statement. Statement with no updates. 2019-07-11 View Report
Officers. Termination date: 2019-06-18. Officer name: Robert John Bennes. 2019-07-01 View Report
Officers. Officer name: Mr Richard Kinsey. Appointment date: 2019-06-18. 2019-07-01 View Report
Accounts. Accounts type dormant. 2018-09-10 View Report
Confirmation statement. Statement with no updates. 2018-08-02 View Report
Persons with significant control. Psc name: Caterpillar Financial Services (Uk) Limited. Notification date: 2018-07-25. 2018-08-02 View Report
Officers. Officer name: Mr Robert John Bennes. Appointment date: 2018-07-27. 2018-08-02 View Report
Officers. Termination date: 2018-07-27. Officer name: Russell John Arnott. 2018-08-02 View Report
Officers. Termination date: 2018-02-02. Officer name: Peter John Tegg. 2018-02-05 View Report
Officers. Appointment date: 2018-02-02. Officer name: Mr Clive Henry Heath. 2018-02-05 View Report
Accounts. Accounts type dormant. 2017-09-22 View Report
Confirmation statement. Statement with no updates. 2017-07-12 View Report
Address. Change date: 2016-11-30. New address: Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN. Old address: The Phoenix Building Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG. 2016-11-30 View Report
Accounts. Accounts type dormant. 2016-10-10 View Report
Confirmation statement. Statement with updates. 2016-07-13 View Report
Accounts. Accounts type full. 2015-10-03 View Report
Annual return. With made up date full list shareholders. 2015-07-02 View Report
Accounts. Accounts type full. 2014-10-03 View Report
Annual return. With made up date full list shareholders. 2014-07-01 View Report
Accounts. Accounts type full. 2013-08-20 View Report
Annual return. With made up date full list shareholders. 2013-07-05 View Report
Accounts. Accounts type full. 2012-08-13 View Report
Annual return. With made up date full list shareholders. 2012-07-02 View Report
Officers. Officer name: Douglas Lokken. 2012-05-31 View Report
Annual return. With made up date full list shareholders. 2011-08-25 View Report
Accounts. Accounts type full. 2011-08-16 View Report
Officers. Officer name: Joel Anquetil. 2011-03-01 View Report
Officers. Officer name: Mr Peter John Tegg. 2011-03-01 View Report
Officers. Officer name: Mr Russell John Arnott. 2010-10-04 View Report
Officers. Officer name: Mr Michael James Boucher. 2010-10-04 View Report
Officers. Officer name: Katrina Palmer. 2010-10-04 View Report
Address. Old address: 2405 Stratford Road Hockley Heath Solihull West Midlands B94 6NW. Change date: 2010-09-23. 2010-09-23 View Report
Accounts. Accounts type full. 2010-09-17 View Report
Annual return. With made up date full list shareholders. 2010-08-10 View Report
Officers. Change date: 2010-06-30. Officer name: Joel Anquetil. 2010-08-10 View Report
Officers. Change date: 2010-06-30. Officer name: Douglas Michael Lokken. 2010-08-10 View Report
Accounts. Accounts type full. 2009-08-27 View Report
Annual return. Legacy. 2009-07-01 View Report
Accounts. Accounts type full. 2008-11-01 View Report
Annual return. Legacy. 2008-08-07 View Report
Accounts. Accounts type full. 2007-11-05 View Report
Annual return. Legacy. 2007-07-27 View Report
Officers. Description: New director appointed. 2007-04-02 View Report
Accounts. Accounts type full. 2007-03-07 View Report