Established in 2004, Metric Scaffold (S.E) Ltd has its registered office in Kent, it has a status of "Active". Metric Scaffold (S.E) Ltd has 2 directors listed as Finlayson, Jody Carl, Deakin, James.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FINLAYSON, Jody Carl | 03 March 2004 | - | 1 |
DEAKIN, James | 03 March 2004 | 07 April 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 February 2020 | |
AA - Annual Accounts | 11 December 2019 | |
CS01 - N/A | 13 February 2019 | |
AA - Annual Accounts | 30 November 2018 | |
SH03 - Return of purchase of own shares | 04 April 2018 | |
CS01 - N/A | 27 March 2018 | |
AA - Annual Accounts | 29 November 2017 | |
TM01 - Termination of appointment of director | 16 October 2017 | |
TM01 - Termination of appointment of director | 16 October 2017 | |
TM01 - Termination of appointment of director | 16 October 2017 | |
CS01 - N/A | 29 March 2017 | |
AA - Annual Accounts | 25 November 2016 | |
AR01 - Annual Return | 29 February 2016 | |
AA - Annual Accounts | 27 November 2015 | |
AR01 - Annual Return | 23 February 2015 | |
AA - Annual Accounts | 28 November 2014 | |
AR01 - Annual Return | 24 February 2014 | |
AA - Annual Accounts | 29 November 2013 | |
MR01 - N/A | 21 June 2013 | |
CH01 - Change of particulars for director | 25 March 2013 | |
AR01 - Annual Return | 18 March 2013 | |
RESOLUTIONS - N/A | 01 March 2013 | |
CC04 - Statement of companies objects | 01 March 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 01 March 2013 | |
SH08 - Notice of name or other designation of class of shares | 01 March 2013 | |
AA - Annual Accounts | 30 November 2012 | |
AR01 - Annual Return | 05 March 2012 | |
AA - Annual Accounts | 30 November 2011 | |
AR01 - Annual Return | 21 March 2011 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
TM02 - Termination of appointment of secretary | 24 May 2010 | |
363a - Annual Return | 03 September 2009 | |
AA - Annual Accounts | 30 June 2009 | |
CERTNM - Change of name certificate | 18 June 2009 | |
288b - Notice of resignation of directors or secretaries | 13 April 2009 | |
288a - Notice of appointment of directors or secretaries | 13 April 2009 | |
288a - Notice of appointment of directors or secretaries | 13 April 2009 | |
288a - Notice of appointment of directors or secretaries | 13 April 2009 | |
AA - Annual Accounts | 17 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 July 2008 | |
363a - Annual Return | 11 March 2008 | |
AA - Annual Accounts | 17 December 2007 | |
363a - Annual Return | 13 March 2007 | |
AA - Annual Accounts | 24 August 2006 | |
363a - Annual Return | 01 March 2006 | |
287 - Change in situation or address of Registered Office | 01 March 2006 | |
363s - Annual Return | 06 July 2005 | |
AA - Annual Accounts | 29 June 2005 | |
363s - Annual Return | 29 April 2005 | |
363s - Annual Return | 22 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 2004 | |
288a - Notice of appointment of directors or secretaries | 04 March 2004 | |
288a - Notice of appointment of directors or secretaries | 04 March 2004 | |
288a - Notice of appointment of directors or secretaries | 04 March 2004 | |
288b - Notice of resignation of directors or secretaries | 04 March 2004 | |
288b - Notice of resignation of directors or secretaries | 04 March 2004 | |
NEWINC - New incorporation documents | 23 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 June 2013 | Outstanding |
N/A |