METRONET RAIL SSL INTERMEDIATE LIMITED

First Floor First Floor, London, EC4M 7AF
StatusDISSOLVED
Company No.04401502
CategoryPrivate Limited Company
Incorporated22 Mar 2002
Age22 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution25 May 2010
Years13 years, 11 months, 21 days

SUMMARY

METRONET RAIL SSL INTERMEDIATE LIMITED is an dissolved private limited company with number 04401502. It was incorporated 22 years, 1 month, 24 days ago, on 22 March 2002 and it was dissolved 13 years, 11 months, 21 days ago, on 25 May 2010. The company address is First Floor First Floor, London, EC4M 7AF.



Company Fillings

Gazette dissolved voluntary

Date: 25 May 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Feb 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Feb 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Glenister Cole

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director robert higgins

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/09; no change of members

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary baker tilly restructuring and recovery LLP

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary sally partridge

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 03/06/2008 from templar house 81-87 high holborn london WC1V 6NU

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed baker tilly restructuring and recovery LLP

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288a

Description: Director Appointed Christopher David Vaughan Logged Form

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288a

Description: Director Appointed Robert Andrew Higgins Logged Form

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288a

Description: Director Appointed James O'sullivan Logged Form

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288a

Description: Director appointed christopher david vaughan

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288a

Description: Director appointed robert andrew higgins

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288a

Description: Director appointed james o'sullivan

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 11/11/03 from: templar house 81-87 high holborn london WC1V 6NU

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 07/11/03 from: victoria station house 191 victoria street london SW1E 5NE

Documents

View document PDF

Legacy

Date: 12 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2003

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 24/04/03

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 03/02/03 from: mitre house 160 aldersgate street london EC1A 4DD

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/03 to 30/06/03

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 05 Apr 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed intercede 1773 LIMITED\certificate issued on 05/04/02

Documents

View document PDF

Incorporation company

Date: 22 Mar 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLWIZ UK LIMITED

5 HOWICK PLACE,LONDON,SW1P 1WG

Number:08164609
Status:ACTIVE
Category:Private Limited Company

DEB ASSOCIATES LTD

FIRST FLOOR,BRENTWOOD,CM14 4RR

Number:09022657
Status:ACTIVE
Category:Private Limited Company

JANA LIMITED

BWTHYN GERRIG, PENPARC,HAVERFORDWEST,SA62 5AG

Number:03555550
Status:ACTIVE
Category:Private Limited Company

MOSSCLIFF POWER 4 LIMITED

UNIT 14, FOLIFOOT RIDGE BUSINESS PARK PANNAL ROAD,HARROGATE,HG3 1DP

Number:08534249
Status:ACTIVE
Category:Private Limited Company

O P PLASTERING LIMITED

LEANNE HOUSE,WEYMOUTH,DT4 9UX

Number:04757450
Status:ACTIVE
Category:Private Limited Company

STF ELECTRICS LTD

27 TERRACE WALK,LONDON,RM9 5PU

Number:11960182
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source