METIER WHITE MOSS LLP - ALDERLEY EDGE


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

Description Filing date
Gazette. Gazette notice voluntary. 2020-04-07 View Report
Dissolution. Dissolution application strike off limited liability partnership. 2020-03-26 View Report
Accounts. Accounts type micro entity. 2019-12-20 View Report
Mortgage. Charge number: 1. 2019-12-13 View Report
Mortgage. Charge number: 2. 2019-12-13 View Report
Mortgage. Charge number: 4. 2019-12-13 View Report
Mortgage. Charge number: 3. 2019-12-13 View Report
Confirmation statement. Statement with no updates. 2019-05-16 View Report
Accounts. Accounts type micro entity. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-05-16 View Report
Accounts. Accounts type total exemption full. 2017-11-28 View Report
Confirmation statement. Statement with updates. 2017-05-11 View Report
Accounts. Accounts type total exemption small. 2017-01-12 View Report
Annual return. Annual return limited liability partnership with made up date. 2016-06-22 View Report
Accounts. Accounts type total exemption small. 2016-01-02 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-06-19 View Report
Accounts. Accounts type total exemption small. 2015-01-12 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-06-06 View Report
Accounts. Accounts type total exemption small. 2014-01-02 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-05-24 View Report
Accounts. Accounts type total exemption small. 2012-12-24 View Report
Annual return. Annual return limited liability partnership with made up date. 2012-05-22 View Report
Accounts. Accounts type total exemption small. 2012-01-02 View Report
Annual return. Annual return limited liability partnership with made up date. 2011-05-04 View Report
Officers. Officer name: Metier Property Holdings Limited. Change date: 2011-05-03. 2011-05-04 View Report
Officers. Change date: 2011-05-03. Officer name: Threadex Developments Limited. 2011-05-04 View Report
Accounts. Accounts type total exemption small. 2011-01-19 View Report
Annual return. Annual return limited liability partnership with made up date. 2010-05-14 View Report
Accounts. Accounts type total exemption small. 2010-02-01 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2009-07-28 View Report
Annual return. Legacy. 2009-05-22 View Report
Accounts. Accounts type total exemption small. 2009-01-29 View Report
Annual return. Legacy. 2008-07-28 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2008-03-12 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-07-14 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-07-14 View Report
Incorporation. Incorporation company. 2007-03-28 View Report