METIER PROPERTY HOLDINGS LIMITED - MANCHESTER


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

Description Filing date
Insolvency. Liquidation change of membership of creditors or liquidation committee. 2024-01-31 View Report
Insolvency. Brought down date: 2023-02-17. 2023-04-25 View Report
Insolvency. Brought down date: 2022-02-17. 2022-04-15 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-03-04 View Report
Insolvency. Liquidation in administration move to creditors voluntary liquidation. 2021-02-18 View Report
Insolvency. Liquidation in administration progress report. 2021-02-18 View Report
Insolvency. Liquidation in administration progress report. 2020-09-24 View Report
Insolvency. Liquidation change of membership of creditors or liquidation committee. 2020-06-12 View Report
Insolvency. Liquidation in administration appointment of a replacement or additional administrator. 2020-06-10 View Report
Insolvency. Liquidation in administration removal of administrator from office. 2020-05-22 View Report
Insolvency. Liquidation in administration progress report. 2020-03-27 View Report
Address. Change date: 2019-12-27. New address: Riverside House Irwell Street Manchester M3 5EN. Old address: Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ. 2019-12-27 View Report
Insolvency. Liquidation in administration progress report. 2019-09-26 View Report
Insolvency. Liquidation in administration extension of period. 2019-08-19 View Report
Insolvency. Liquidation in administration appointment of a replacement or additional administrator. 2019-07-05 View Report
Insolvency. Liquidation in administration removal of administrator from office. 2019-07-05 View Report
Insolvency. Liquidation in administration progress report. 2019-03-29 View Report
Insolvency. Liquidation in administration progress report. 2018-10-04 View Report
Insolvency. Liquidation establishment of creditors or liquidation committee. 2018-09-14 View Report
Insolvency. Liquidation in administration extension of period. 2018-08-26 View Report
Mortgage. Charge number: 25. 2018-07-20 View Report
Mortgage. Charge number: 20. 2018-07-20 View Report
Insolvency. Liquidation in administration progress report. 2018-04-03 View Report
Insolvency. Liquidation in administration result creditors meeting. 2018-03-07 View Report
Officers. Termination date: 2018-02-01. Officer name: John Edward Cooper. 2018-02-13 View Report
Insolvency. Liquidation in administration extension of time. 2018-01-19 View Report
Insolvency. Liquidation in administration proposals. 2018-01-19 View Report
Officers. Termination date: 2018-01-01. Officer name: Andrew Maxwell Hine. 2018-01-17 View Report
Insolvency. Liquidation in administration result creditors meeting. 2017-11-28 View Report
Insolvency. Liquidation in administration proposals. 2017-11-06 View Report
Mortgage. Charge number: 021506400033. Charge creation date: 2017-10-24. 2017-10-25 View Report
Address. Old address: Clifton Square Alderley Edge Cheshire SK9 7NW. New address: Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ. Change date: 2017-09-12. 2017-09-12 View Report
Insolvency. Liquidation in administration appointment of administrator. 2017-09-11 View Report
Mortgage. Charge number: 29. 2017-08-14 View Report
Mortgage. Charge number: 32. 2017-08-03 View Report
Mortgage. Charge number: 24. 2017-08-03 View Report
Mortgage. Charge number: 22. 2017-08-03 View Report
Mortgage. Charge number: 21. 2017-08-03 View Report
Mortgage. Charge number: 28. 2017-08-03 View Report
Mortgage. Charge number: 19. 2017-08-03 View Report
Mortgage. Charge number: 23. 2017-08-03 View Report
Confirmation statement. Statement with updates. 2017-05-17 View Report
Accounts. Accounts type total exemption small. 2017-04-13 View Report
Mortgage. Charge number: 021506400031. Charge creation date: 2016-09-30. 2016-10-13 View Report
Annual return. With made up date full list shareholders. 2016-06-22 View Report
Accounts. Accounts type small. 2016-02-10 View Report
Annual return. With made up date full list shareholders. 2015-06-19 View Report
Accounts. Accounts type small. 2015-02-12 View Report
Annual return. With made up date full list shareholders. 2014-06-06 View Report
Mortgage. Charge number: 27. 2013-12-31 View Report