Advanced company searchLink opens in new window

NEWMETRICS LIMITED

Company number 04275963

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 May 2011 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2011 L64.07 Completion of winding up
12 Jan 2010 COCOMP Order of court to wind up
18 Aug 2009 288a Director and secretary appointed srinath goud nimmala
18 Aug 2009 288b Appointment Terminate, Director And Secretary Anthony Richard Cloutt Logged Form
12 Jun 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
05 May 2009 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2009 288b Appointment Terminated Secretary christine cooley
02 Feb 2009 288b Appointment Terminated Director roland baranowski
02 Feb 2009 288b Appointment Terminated Director robert cooley
02 Feb 2009 287 Registered office changed on 02/02/2009 from 2 upperton gardens eastbourne east sussex BN21 2AH
08 Sep 2008 363a Return made up to 23/08/08; full list of members
26 Jun 2008 288a Director appointed mr roland baranowski
06 Jun 2008 288b Appointment Terminated Director leon cooley
28 May 2008 288c Director's Change of Particulars / robert cooley / 28/05/2008 / HouseName/Number was: , now: 4B; Street was: enys house, now: south cliff tower, bolsover road; Area was: little london, now: ; Post Town was: heathfield, now: eastbourne; Post Code was: TN21 0BB, now: BN20 7JN; Country was: , now: united kingdom
28 May 2008 288c Secretary's Change of Particulars / christine cooley / 28/05/2008 / HouseName/Number was: , now: 4B; Street was: enys house, now: south cliff tower, bolsover road; Area was: little london, now: ; Post Town was: heathfield, now: eastbourne; Post Code was: TN21 0BB, now: BN20 7JN; Country was: , now: united kingdom; Occupation was: nhs manager, now:
28 May 2008 288a Director appointed mr anthony richard cloutt
02 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
30 Jan 2008 288b Director resigned
18 Oct 2007 363a Return made up to 23/08/07; full list of members
15 Sep 2006 288b Director resigned
15 Sep 2006 288a New director appointed
07 Sep 2006 363a Return made up to 23/08/06; full list of members
07 Sep 2006 288b Director resigned
07 Sep 2006 288c Secretary's particulars changed