- Company Overview for M D METROLOGY LIMITED (01500100)
- Filing history for M D METROLOGY LIMITED (01500100)
- People for M D METROLOGY LIMITED (01500100)
- Charges for M D METROLOGY LIMITED (01500100)
- More for M D METROLOGY LIMITED (01500100)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
10 Mar 2016 | AD01 | Registered office address changed from Trescal Saxony Way Blackbushe Business Park Yateley Hampshire GU46 6GT England to Trescal House Saxony Way Blackbushe Business Park Yateley Hampshire GU46 6GT on 10 March 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-03-04
|
|
04 Mar 2016 | AD01 | Registered office address changed from Unit 4 Blackbushe Business Park Saxony Way Yateley GU46 6AB to Trescal Saxony Way Blackbushe Business Park Yateley Hampshire GU46 6GT on 4 March 2016 | |
09 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
03 Mar 2015 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-03-03
|
|
03 Mar 2015 | CH01 | Director's details changed for Mr Olivier Marc Philippe Delrieu on 24 February 2015 | |
09 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
09 Oct 2014 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-10-09
|
|
09 Oct 2014 | RT01 | Administrative restoration application | |
15 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Feb 2013 | AR01 |
Annual return made up to 27 November 2012 with full list of shareholders
Statement of capital on 2013-02-06
|
|
06 Feb 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 | |
07 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
20 Feb 2012 | AD01 | Registered office address changed from Aylesbury House 17-18 Aylesbury Street London EC1R 0DB on 20 February 2012 | |
20 Feb 2012 | TM02 | Termination of appointment of Canute Secretaries Limited as a secretary | |
29 Nov 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
08 Jul 2011 | AP01 | Appointment of Jean-Philippe Gelbert Maury as a director | |
24 Jun 2011 | TM02 | Termination of appointment of a secretary | |
24 Jun 2011 | TM01 | Termination of appointment of a director | |
24 Jun 2011 | TM01 | Termination of appointment of a director |