- Company Overview for METERTEC LIMITED (06142480)
- Filing history for METERTEC LIMITED (06142480)
- People for METERTEC LIMITED (06142480)
- Charges for METERTEC LIMITED (06142480)
- Insolvency for METERTEC LIMITED (06142480)
- More for METERTEC LIMITED (06142480)
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) |
---|---|---|---|
03 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2013 | 2.24B | Administrator's progress report to 14 January 2013 | |
14 Jan 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
30 Aug 2012 | 2.24B | Administrator's progress report to 9 August 2012 | |
30 Aug 2012 | 2.31B | Notice of extension of period of Administration | |
28 Feb 2012 | 2.24B | Administrator's progress report to 9 February 2012 | |
03 Nov 2011 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
24 Oct 2011 | 2.23B | Result of meeting of creditors | |
10 Oct 2011 | 2.17B | Statement of administrator's proposal | |
25 Aug 2011 | AD01 | Registered office address changed from 9 Bunyan Close Pirton Hitchin Hertfordshire SG5 3RE on 25 August 2011 | |
25 Aug 2011 | 2.12B | Appointment of an administrator | |
06 May 2011 | AR01 |
Annual return made up to 7 March 2011 with full list of shareholders
Statement of capital on 2011-05-06
|
|
17 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Jun 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
12 Jun 2010 | CH01 | Director's details changed for Scott Lee Andrews on 7 March 2010 | |
12 Jun 2010 | CH01 | Director's details changed for James George Miller on 7 March 2010 | |
12 Jun 2010 | CH01 | Director's details changed for Geoffrey John William Moss on 7 March 2010 | |
23 Jul 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
25 Jun 2009 | 287 | Registered office changed on 25/06/2009 from c/O. Leadermans, st michaels house, norton way south letchworth hertfordshire SG6 1NY | |
13 May 2009 | 363a | Return made up to 07/03/09; full list of members | |
13 May 2009 | 288c | Director and Secretary's Change of Particulars / scott andrews / 31/03/2008 / HouseName/Number was: , now: 47; Street was: 47 manton road, now: manton road; Occupation was: managing director, now: surveyor | |
22 Apr 2009 | 288c | Director's Change of Particulars / james miller / 22/04/2008 / HouseName/Number was: , now: 103 bramley court; Street was: 11 whitehaven, now: luton road; Post Town was: luton, now: dunstable; Region was: bedfordshire, now: beds; Post Code was: LU3 4BX, now: LU5 4GB | |
15 Dec 2008 | 88(2) | Ad 03/12/08 gbp si 72@1=72 gbp ic 3/75 |