Metcare Holdings Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 26, 2009)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

LOCK & SECURITY SERVICES LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 05721627
Record last updated Wednesday, April 15, 2015 8:06:45 AM UTC
Official Address 30 Park Place Leeds West Yorkshire Ls12rl City And Hunslet
There are 404 companies registered at this street
Locality City And Hunslet
Region England
Postal Code LS12RL
Sector Other business activities

Charts

Visits

METCARE HOLDINGS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12025-12025-32025-6012

Searches

METCARE HOLDINGS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2025-301
Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 20, 2013 Bona vacantia disclaimer Bona vacantia disclaimer
Registry Jun 21, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 21, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Mar 21, 2012 Liquidator's progress report Liquidator's progress report
Registry Jan 3, 2012 Liquidator's progress report 5721... Liquidator's progress report 5721...
Registry Jun 27, 2011 Liquidator's progress report Liquidator's progress report
Registry Jan 13, 2011 Liquidator's progress report 5721... Liquidator's progress report 5721...
Registry Sep 29, 2010 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Sep 29, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 29, 2010 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Dec 29, 2009 Statement of company's affairs Statement of company's affairs
Registry Dec 29, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 29, 2009 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Dec 13, 2009 Change of registered office address Change of registered office address
Registry Oct 29, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 16, 2009 Resignation of one Secretary Resignation of one Secretary
Registry Oct 16, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 15, 2009 Appointment of a man as Secretary 5721... Appointment of a man as Secretary 5721...
Registry Aug 7, 2009 Annual return Annual return
Registry Aug 6, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 22, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jul 21, 2009 Annual return Annual return
Registry Jul 21, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jul 20, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 26, 2009 Change of accounting reference date Change of accounting reference date
Registry Mar 27, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Mar 26, 2009 Annual accounts Annual accounts
Registry Feb 17, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jun 5, 2008 Annual return Annual return
Registry May 15, 2008 Resignation of a director Resignation of a director
Registry Feb 4, 2008 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Feb 1, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 20, 2007 Annual return Annual return
Registry Apr 3, 2007 Memorandum of association Memorandum of association
Registry Mar 23, 2007 Company name change Company name change
Registry Mar 23, 2007 Change of name certificate Change of name certificate
Registry Jan 13, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 23, 2006 Appointment of a director Appointment of a director
Registry Nov 23, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 23, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Nov 23, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry Nov 14, 2006 Appointment of a man as Director Appointment of a man as Director
Registry Feb 24, 2006 Two appointments: a man and a person Two appointments: a man and a person
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)