METRO PROJECT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03277254 |
Category | Private Limited Company |
Incorporated | 12 Nov 1996 |
Age | 27 years, 6 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2011 |
Years | 12 years, 5 months, 12 days |
SUMMARY
METRO PROJECT SERVICES LIMITED is an dissolved private limited company with number 03277254. It was incorporated 27 years, 6 months, 26 days ago, on 12 November 1996 and it was dissolved 12 years, 5 months, 12 days ago, on 27 December 2011. The company address is Export House Export House, Woking, GU21 6QX, Surrey, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 27 Dec 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Sep 2011
Category: Dissolution
Type: DS01
Documents
Termination director company with name
Date: 20 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Tilston
Documents
Termination director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Fitzgerald
Documents
Appoint person director company with name
Date: 03 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Tilston
Documents
Accounts with accounts type dormant
Date: 06 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 12 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-12
Documents
Appoint person director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul David England
Documents
Termination director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Young
Documents
Termination secretary company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kelly Lee
Documents
Appoint person secretary company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Carl Sjogren
Documents
Accounts with accounts type dormant
Date: 16 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 12 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-12
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-09
Officer name: Simon Collins
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-09
Officer name: Mr Michael Joseph Fitzgerald
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed ms kelly lee
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary catherine engmann
Documents
Legacy
Date: 13 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 13/03/2009 from west hall parvis road west byfleet surrey KT14 6EZ
Documents
Accounts with made up date
Date: 06 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/08; full list of members
Documents
Accounts with made up date
Date: 09 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/07; full list of members
Documents
Legacy
Date: 31 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 03 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/06; full list of members
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 26 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/05; full list of members
Documents
Accounts with made up date
Date: 27 Apr 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 18 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Feb 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Resolution
Date: 11 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/04; full list of members
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 19 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 11 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/03; full list of members
Documents
Legacy
Date: 11 Dec 2003
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 10 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/02; full list of members
Documents
Accounts with made up date
Date: 21 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 21 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 14/12/01 from: 17 queen annes gate london SW1H 9BU
Documents
Legacy
Date: 14 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/01; full list of members
Documents
Accounts with made up date
Date: 27 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 13 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/00; full list of members
Documents
Legacy
Date: 13 Dec 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 01 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 24 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/99; full list of members
Documents
Accounts with made up date
Date: 12 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 29 Dec 1998
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/98; full list of members
Documents
Legacy
Date: 21 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 27 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 27 Jul 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 07 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/97; full list of members
Documents
Legacy
Date: 23 Feb 1998
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 23/02/98
Documents
Certificate change of name company
Date: 02 Jan 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed metro projects services LIMITED\certificate issued on 02/01/97
Documents
Legacy
Date: 30 Dec 1996
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/97 to 31/03/98
Documents
Legacy
Date: 30 Dec 1996
Category: Capital
Type: 88(2)R
Description: Ad 12/11/96--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 30 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Dec 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Dec 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Dec 1996
Category: Address
Type: 287
Description: Registered office changed on 30/12/96 from: livingstone house 11 carteret street london SW1H 9DL
Documents
Legacy
Date: 30 Dec 1996
Category: Address
Type: 287
Description: Registered office changed on 30/12/96 from: 31 corsham street london N1 6DR
Documents
Some Companies
48 SPENCER ROAD HARROW FREEHOLD LIMITED
48 SPENCER ROAD,HARROW,HA3 7AR
Number: | 11250413 |
Status: | ACTIVE |
Category: | Private Limited Company |
590 KINGSTON ROAD,LONDON,SW20 8DN
Number: | 10508619 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 09597986 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PRYDIS,SOUTHERNHAY GARDENS,EX1 1NT
Number: | 06712553 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 09140220 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 VICTORY STREET,BOLTON,BL1 4HS
Number: | 10744832 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |