• UK
  • MET PROPERTY FINANCE UK LIMITED - Greg's Bilding, 1 Booth Street, Manchester, M2 4DU, United Kingdom

Company Information

Company registration number
07650765
Company Status
LIVE
Country
United Kingdom
Registered Address
Greg's Bilding
1 Booth Street
Manchester
M2 4DU
Greg's Bilding, 1 Booth Street, Manchester, M2 4DU UK

Management

Managing Directors
GORDON, Naomi Clare
GORDON, Steven Daniel
JACOBS, Michael Paul
JACOBS, Samantha Jane
KESSLER, Amanda
KESSLER, Daniel Benjamin

Company Details

Type of Business
ltd
Incorporated
2011-05-27
Age Of Company
2011-05-27 12 years
SIC/NACE
68320

Jurisdiction Particularities

Additional Status Details
Liquidation
Filing of Accounts
Due Date: 2016-02-29
Last Date: 2014-05-31
Last Return Made Up To:
2013-05-27
Annual Return
Due Date: 2017-06-10
Last Date:

MET PROPERTY FINANCE UK LIMITED Company Description

MET PROPERTY FINANCE UK LIMITED is a ltd registered in United Kingdom with the Company reg no 07650765. Its current trading status is "live". It was registered 2011-05-27. It has declared SIC or NACE codes as "68320". It has 6 directors The latest annual return was filed up to 2013-05-27.It can be contacted at Greg's Bilding .
More information

Get MET PROPERTY FINANCE UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Met Property Finance Uk Limited - Greg's Bilding, 1 Booth Street, Manchester, M2 4DU, United Kingdom

2011-05-27 12 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for MET PROPERTY FINANCE UK LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-09-04) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-08-19) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-removal-of-liquidator-by-court (2022-08-31) - LIQ10

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-09-04) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2021-08-21) - 600

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-10) - LIQ03

    Add to Cart
     
  • liquidation-miscellaneous (2020-07-16) - LIQ MISC

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-10) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-09-12) - LIQ03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-10-30) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-09-15) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-09-16) - 4.68

    Add to Cart
     
  • change-person-director-company-with-change-date (2016-09-09) - CH01

    Add to Cart
     
  • change-person-director-company-with-change-date (2016-01-18) - CH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-06-18) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-07-22) - AD01

    Add to Cart
     
  • liquidation-voluntary-declaration-of-solvency (2015-07-21) - 4.70

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2015-07-21) - 600

    Add to Cart
     
  • resolution (2015-07-21) - RESOLUTIONS

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2014-02-19) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-11-11) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-06-11) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-03-04) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-06-19) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2013-06-19) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-small (2013-02-22) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name (2012-10-11) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-06-22) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2011-06-09) - AP01

    Add to Cart
     
  • incorporation-company (2011-05-27) - NEWINC

    Add to Cart
     

expand_less