- Company Overview for MATERIAL MEASUREMENTS GROUP LIMITED (02716291)
- Filing history for MATERIAL MEASUREMENTS GROUP LIMITED (02716291)
- People for MATERIAL MEASUREMENTS GROUP LIMITED (02716291)
- Charges for MATERIAL MEASUREMENTS GROUP LIMITED (02716291)
- More for MATERIAL MEASUREMENTS GROUP LIMITED (02716291)
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) |
---|---|---|---|
26 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2016 | TM01 | Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 | |
15 Nov 2016 | AD01 | Registered office address changed from 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 | |
17 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
10 Dec 2015 | TM01 | Termination of appointment of Claire Smith as a director on 3 December 2015 | |
07 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
08 Apr 2015 | AP01 | Appointment of Mrs Claire Smith as a director on 17 February 2015 | |
27 Feb 2015 | TM01 | Termination of appointment of Georgina Mason as a director on 16 February 2015 | |
31 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
23 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
06 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
03 Jul 2013 | MR04 | Satisfaction of charge 1 in full | |
19 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
18 Dec 2012 | AP01 | Appointment of Miss Georgina Mason as a director | |
24 Oct 2012 | TM01 | Termination of appointment of Michael Stilwell as a director | |
24 Oct 2012 | TM02 | Termination of appointment of Michael Stilwell as a secretary | |
03 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
04 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
05 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
14 Apr 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
13 Jan 2011 | TM01 | Termination of appointment of John Wood as a director | |
10 Sep 2010 | AA | Full accounts made up to 31 December 2009 |