- Company Overview for NEWMETRICS LIMITED (04275963)
- Filing history for NEWMETRICS LIMITED (04275963)
- People for NEWMETRICS LIMITED (04275963)
- Insolvency for NEWMETRICS LIMITED (04275963)
- More for NEWMETRICS LIMITED (04275963)
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 |