METROPOLITAN COLLECTION SERVICES LIMITED: Filings
Overview
| Company Name | METROPOLITAN COLLECTION SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01475006 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for METROPOLITAN COLLECTION SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to May 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Syeeda Siddiqui as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Katherine Dean as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Gavin Hewitt as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Resolutions Resolutions | 40 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Hollie Rheanna Wood as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Katherine Dean as a secretary | 2 pages | AP03 | ||||||||||
Annual return made up to May 01, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Annual return made up to May 01, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Gavin Paul Hewitt on Apr 20, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Appointment of Gavin Paul Hewitt as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Malcolm Brookes as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Malcolm James Brookes on Jan 07, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Malcolm James Brookes on Feb 09, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Sarah Maher as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Hollie Rheanna Wood as a secretary | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2009 | 10 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0