About

Registered Number: 05868090
Date of Incorporation: 06/07/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 Linear Business Park, Valley Road, Cinderford, GL14 3HE,

 

Metafab Solutions Ltd was registered on 06 July 2006 with its registered office in Cinderford, it has a status of "Active". The business does not have any directors listed. Currently we aren't aware of the number of employees at the Metafab Solutions Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 02 October 2017
AD01 - Change of registered office address 25 August 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 03 October 2016
AP01 - Appointment of director 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AD01 - Change of registered office address 18 March 2010
TM02 - Termination of appointment of secretary 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 31 March 2009
288a - Notice of appointment of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
363a - Annual Return 16 July 2008
353 - Register of members 16 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
395 - Particulars of a mortgage or charge 14 May 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 06 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2006
287 - Change in situation or address of Registered Office 18 August 2006
287 - Change in situation or address of Registered Office 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2006
NEWINC - New incorporation documents 06 July 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.