METERMIMIC LIMITED

03769854
1ST FLOOR NORTH ANCHOR COURT KEEN ROAD CARDIFF CF24 5JW

Documents

Documents
Date Category Description Pages
20 Jun 2017 gazette Gazette Dissolved Liquidation 1 Buy now
20 Mar 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
02 Mar 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
20 Mar 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
18 Mar 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Feb 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Feb 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
25 Feb 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
25 Feb 2014 resolution Resolution 1 Buy now
10 Feb 2014 officers Termination of appointment of director (Graham Hawker) 2 Buy now
17 Jun 2013 annual-return Annual Return 9 Buy now
08 May 2013 accounts Annual Accounts 7 Buy now
26 Apr 2013 officers Appointment of director (Antony Gabriel Taylor) 3 Buy now
26 Apr 2013 officers Appointment of director (Mr Rhys Haigh Dryhurst Wynne) 3 Buy now
26 Apr 2013 officers Appointment of director (Mr Graham Alfred Hawker) 3 Buy now
15 Apr 2013 officers Termination of appointment of director (Matthew Middleton) 2 Buy now
04 Jul 2012 accounts Change Account Reference Date Company Current Shortened 3 Buy now
06 Jun 2012 accounts Annual Accounts 7 Buy now
22 May 2012 annual-return Annual Return 6 Buy now
24 Apr 2012 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
13 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Sep 2011 officers Appointment of director (Gary Mawer) 3 Buy now
09 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
23 Aug 2011 capital Return of Allotment of shares 4 Buy now
27 Jul 2011 accounts Annual Accounts 5 Buy now
13 Jul 2011 annual-return Annual Return 6 Buy now
12 Jul 2011 officers Termination of appointment of director (Graham Hawker) 1 Buy now
12 Jul 2011 officers Termination of appointment of director (Mark Hurley) 1 Buy now
22 Nov 2010 change-of-name Certificate Change Of Name Company 3 Buy now
15 Nov 2010 resolution Resolution 2 Buy now
15 Nov 2010 change-of-name Change Of Name Notice 2 Buy now
15 Nov 2010 officers Appointment of director (Graham Alfred Hawker) 3 Buy now
15 Nov 2010 officers Appointment of director (Professor Mark Gordon Delap Hurley) 3 Buy now
04 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Oct 2010 accounts Annual Accounts 5 Buy now
06 Oct 2010 mortgage Particulars of a mortgage or charge 5 Buy now
09 Jul 2010 annual-return Annual Return 5 Buy now
09 Jul 2010 officers Change of particulars for director (Mr Matthew Cyril Middleton) 2 Buy now
09 Jul 2010 officers Change of particulars for director (David Williams) 2 Buy now
27 May 2010 mortgage Particulars of a mortgage or charge 7 Buy now
03 Nov 2009 officers Appointment of secretary (David Williams) 2 Buy now
27 Oct 2009 officers Appointment of director (David Williams) 2 Buy now
12 Oct 2009 officers Appointment of director (Mohamed Wahab) 2 Buy now
09 Oct 2009 officers Termination of appointment of secretary (Kathleen Middleton) 1 Buy now
14 Aug 2009 accounts Annual Accounts 5 Buy now
19 May 2009 annual-return Return made up to 13/05/09; full list of members 3 Buy now
23 Jul 2008 accounts Annual Accounts 4 Buy now
03 Jun 2008 annual-return Return made up to 13/05/08; full list of members 3 Buy now
26 Jun 2007 accounts Annual Accounts 4 Buy now
06 Jun 2007 annual-return Return made up to 13/05/07; no change of members 6 Buy now
11 Apr 2007 officers Director resigned 1 Buy now
25 Oct 2006 address Registered office changed on 25/10/06 from: 18A london street southport merseyside PR9 0UE 1 Buy now
05 Oct 2006 accounts Accounting reference date extended from 30/04/06 to 31/10/06 1 Buy now
23 May 2006 annual-return Return made up to 13/05/06; full list of members 7 Buy now
20 Dec 2005 officers Director's particulars changed 1 Buy now
06 Dec 2005 annual-return Return made up to 13/05/05; full list of members 6 Buy now
28 Nov 2005 accounts Annual Accounts 4 Buy now
09 Aug 2005 officers New director appointed 2 Buy now
10 Feb 2005 accounts Annual Accounts 4 Buy now
20 Jul 2004 annual-return Return made up to 13/05/04; full list of members 6 Buy now
10 Feb 2004 accounts Annual Accounts 5 Buy now
23 Jul 2003 mortgage Particulars of mortgage/charge 5 Buy now
18 Jun 2003 annual-return Return made up to 13/05/03; full list of members 6 Buy now
16 Dec 2002 address Registered office changed on 16/12/02 from: 2 crawford trading estate crawford street newport gwent NP19 7AY 1 Buy now
04 Mar 2002 accounts Annual Accounts 6 Buy now
26 Nov 2001 annual-return Return made up to 13/05/01; full list of members 6 Buy now
22 Mar 2001 accounts Annual Accounts 8 Buy now
22 Mar 2001 accounts Accounting reference date shortened from 31/05/00 to 30/04/00 1 Buy now
22 Jun 2000 annual-return Return made up to 13/05/00; full list of members 6 Buy now
27 Apr 2000 address Registered office changed on 27/04/00 from: peterson & co nant yr onnen house catsash newport NP18 2LZ 1 Buy now
02 Feb 2000 officers New secretary appointed 2 Buy now
02 Feb 2000 officers New director appointed 2 Buy now
28 Sep 1999 address Registered office changed on 28/09/99 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
19 May 1999 officers Secretary resigned 1 Buy now
19 May 1999 officers Director resigned 1 Buy now
13 May 1999 incorporation Incorporation Company 7 Buy now