-
METRO PROPERTY MANAGEMENT LIMITED - Trinity House, 28-30 Blucher Street, Birmingham, West Midlands, United Kingdom
Company Information
- Company registration number
- 07516280
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Trinity House
- 28-30 Blucher Street
- Birmingham
- West Midlands
- B1 1QH Trinity House, 28-30 Blucher Street, Birmingham, West Midlands, B1 1QH UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-02-03
- Age Of Company 2011-02-03 13 years
- SIC/NACE
- 68320
Ownership
- Beneficial Owners
- Mr Imran Yacoob Patel
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-11-30
- Last Date: 2018-02-28
- Annual Return
- Due Date: 2019-02-17
- Last Date: 2018-02-03
-
METRO PROPERTY MANAGEMENT LIMITED Company Description
- METRO PROPERTY MANAGEMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 07516280. Its current trading status is "live". It was registered 2011-02-03. It has declared SIC or NACE codes as "68320". It can be contacted at Trinity House .
Get METRO PROPERTY MANAGEMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Metro Property Management Limited - Trinity House, 28-30 Blucher Street, Birmingham, West Midlands, United Kingdom
- 2011-02-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for METRO PROPERTY MANAGEMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-08-26) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2020-08-26) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-18) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-appointment-of-liquidator (2019-05-02) - 600
-
resolution (2019-05-02) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2019-05-02) - LIQ02
-
gazette-notice-compulsory (2019-04-23) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-03) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-04-25) - CS01
-
gazette-notice-compulsory (2018-02-06) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2018-03-10) - DISS16(SOAS)
-
gazette-filings-brought-up-to-date (2018-04-28) - DISS40
-
gazette-notice-compulsory (2018-08-07) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2018-08-17) - DISS16(SOAS)
-
accounts-with-accounts-type-total-exemption-full (2018-09-05) - AA
-
gazette-filings-brought-up-to-date (2018-09-08) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2018-11-30) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-23) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-16) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-15) - AD01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-05-25) - AA
-
dissolved-compulsory-strike-off-suspended (2016-04-01) - DISS16(SOAS)
-
gazette-notice-compulsory (2016-02-02) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2016-11-29) - AA
-
gazette-filings-brought-up-to-date (2016-04-02) - DISS40
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-29) - AR01
-
gazette-filings-brought-up-to-date (2015-06-27) - DISS40
-
dissolved-compulsory-strike-off-suspended (2015-06-05) - DISS16(SOAS)
-
gazette-notice-compulsory (2015-03-24) - GAZ1
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-27) - AR01
-
termination-director-company-with-name (2013-02-27) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-01-15) - AA
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-01-25) - TM01
-
appoint-person-director-company-with-name (2012-01-26) - AP01
-
appoint-person-director-company-with-name (2012-02-01) - AP01
-
appoint-person-director-company-with-name (2012-03-23) - AP01
-
termination-director-company-with-name (2012-03-23) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-23) - AR01
-
termination-director-company-with-name (2012-02-22) - TM01
-
termination-secretary-company-with-name (2012-01-25) - TM02
keyboard_arrow_right 2011
-
incorporation-company (2011-02-03) - NEWINC