Mettech (Kent) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 24, 2004)
  • 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

Details

Company type Private Limited Company, Dissolved
Company Number 04259571
Record last updated Sunday, April 26, 2015 4:57:07 AM UTC
Official Address Gateway House Highpoint Business Village Henwood Ashford Kent Tn248dh Stour
There are 109 companies registered at this street
Locality Stour
Region England
Postal Code TN248DH
Sector General construction & civil engineering

Charts

Visits

METTECH (KENT) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2025-3012
Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 20, 2008 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 20, 2008 Liquidator's progress report Liquidator's progress report
Registry Jun 20, 2008 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry May 27, 2008 Liquidator's progress report Liquidator's progress report
Registry Nov 12, 2007 Liquidator's progress report 4259... Liquidator's progress report 4259...
Registry Mar 28, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 6, 2006 Statement of company's affairs Statement of company's affairs
Registry Nov 6, 2006 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Nov 6, 2006 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Oct 26, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 14, 2006 Annual return Annual return
Registry Jul 20, 2006 Change of accounting reference date Change of accounting reference date
Registry Apr 4, 2006 Resignation of a director Resignation of a director
Registry Mar 4, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Dec 7, 2005 Annual accounts Annual accounts
Registry Aug 17, 2005 Annual return Annual return
Registry Jul 19, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 19, 2005 Notice of change of directors or secretaries or in their particulars 4259... Notice of change of directors or secretaries or in their particulars 4259...
Registry Apr 18, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 18, 2004 Appointment of a director Appointment of a director
Registry Oct 18, 2004 Appointment of a director 4259... Appointment of a director 4259...
Registry Oct 18, 2004 Resignation of a director Resignation of a director
Registry Sep 23, 2004 Two appointments: 2 men Two appointments: 2 men
Registry Jul 27, 2004 Annual return Annual return
Registry May 26, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry May 24, 2004 Change of accounting reference date Change of accounting reference date
Financials May 24, 2004 Annual accounts Annual accounts
Registry Mar 30, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 26, 2004 Particulars of a mortgage or charge 4259... Particulars of a mortgage or charge 4259...
Registry Sep 15, 2003 Annual return Annual return
Registry Jun 20, 2003 Resignation of a director Resignation of a director
Registry Jun 20, 2003 Appointment of a director Appointment of a director
Registry Jun 7, 2003 Appointment of a man as Engineer and Director Appointment of a man as Engineer and Director
Financials Sep 16, 2002 Annual accounts Annual accounts
Registry Aug 28, 2002 Annual return Annual return
Registry Mar 13, 2002 Resignation of a secretary Resignation of a secretary
Registry Mar 13, 2002 Appointment of a secretary Appointment of a secretary
Registry Mar 5, 2002 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Aug 13, 2001 Appointment of a director Appointment of a director
Registry Aug 13, 2001 Resignation of a director Resignation of a director
Registry Aug 13, 2001 Resignation of a secretary Resignation of a secretary
Registry Aug 13, 2001 Appointment of a secretary Appointment of a secretary
Registry Aug 7, 2001 Appointment of a director Appointment of a director
Registry Aug 7, 2001 Appointment of a secretary Appointment of a secretary
Registry Aug 7, 2001 Resignation of 2 people: one Secretary (a man) and one Director (a man) Resignation of 2 people: one Secretary (a man) and one Director (a man)
Registry Jul 30, 2001 Resignation of a director Resignation of a director
Registry Jul 30, 2001 Resignation of a secretary Resignation of a secretary
Registry Jul 30, 2001 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Jul 26, 2001 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
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)