METIS APARTMENTS LIMITED - ALDERLEY EDGE


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

Description Filing date
Gazette. Gazette notice voluntary. 2022-02-08 View Report
Dissolution. Dissolution application strike off company. 2022-01-26 View Report
Accounts. Accounts type micro entity. 2021-12-20 View Report
Confirmation statement. Statement with no updates. 2021-12-20 View Report
Confirmation statement. Statement with no updates. 2021-02-17 View Report
Persons with significant control. Psc name: Martin Gross. Cessation date: 2019-01-29. 2021-02-17 View Report
Accounts. Accounts type micro entity. 2020-12-09 View Report
Confirmation statement. Statement with no updates. 2019-12-16 View Report
Accounts. Accounts type micro entity. 2019-12-13 View Report
Officers. Termination date: 2019-01-29. Officer name: Martin Gross. 2019-01-29 View Report
Confirmation statement. Statement with no updates. 2019-01-28 View Report
Accounts. Accounts type micro entity. 2018-12-07 View Report
Officers. Termination date: 2018-02-01. Officer name: John Edward Cooper. 2018-02-13 View Report
Confirmation statement. Statement with no updates. 2017-12-21 View Report
Accounts. Accounts type micro entity. 2017-11-27 View Report
Accounts. Accounts type total exemption small. 2016-12-30 View Report
Confirmation statement. Statement with updates. 2016-12-19 View Report
Annual return. With made up date full list shareholders. 2016-02-03 View Report
Accounts. Accounts type total exemption small. 2016-01-02 View Report
Annual return. With made up date full list shareholders. 2015-02-03 View Report
Accounts. Accounts type total exemption small. 2015-01-12 View Report
Accounts. Accounts type total exemption small. 2014-01-02 View Report
Annual return. With made up date full list shareholders. 2013-12-05 View Report
Annual return. With made up date full list shareholders. 2013-01-30 View Report
Accounts. Accounts type total exemption small. 2012-12-24 View Report
Annual return. With made up date full list shareholders. 2012-01-17 View Report
Accounts. Accounts type total exemption small. 2012-01-02 View Report
Annual return. With made up date full list shareholders. 2011-01-18 View Report
Accounts. Accounts type total exemption small. 2010-12-31 View Report
Accounts. Accounts type total exemption small. 2010-02-03 View Report
Annual return. With made up date full list shareholders. 2010-02-02 View Report
Auditors. Auditors resignation company. 2009-09-15 View Report
Annual return. Legacy. 2009-02-19 View Report
Accounts. Accounts type small. 2009-02-04 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2008-11-08 View Report
Accounts. Accounts type small. 2008-04-29 View Report
Annual return. Legacy. 2008-02-04 View Report
Accounts. Legacy. 2007-09-24 View Report
Annual return. Legacy. 2007-03-22 View Report
Accounts. Accounts type small. 2007-02-02 View Report
Accounts. Accounts type total exemption small. 2006-03-23 View Report
Annual return. Legacy. 2006-01-30 View Report
Annual return. Legacy. 2005-02-04 View Report
Address. Description: Registered office changed on 04/02/05 from: the court yard, 69 ashfield road altrincham cheshire WA15 9QN. 2005-02-04 View Report
Mortgage. Description: Particulars of mortgage/charge. 2005-01-06 View Report
Mortgage. Description: Particulars of mortgage/charge. 2005-01-06 View Report
Officers. Description: New secretary appointed. 2004-08-05 View Report
Officers. Description: New director appointed. 2004-08-05 View Report
Capital. Description: Ad 16/04/04--------- £ si 1@1=1 £ ic 1/2. 2004-04-29 View Report
Officers. Description: New director appointed. 2004-04-13 View Report