- Company Overview for UK METER SUPPLIES LIMITED (06922069)
- Filing history for UK METER SUPPLIES LIMITED (06922069)
- People for UK METER SUPPLIES LIMITED (06922069)
- More for UK METER SUPPLIES LIMITED (06922069)
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) |
---|---|---|---|
15 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Aug 2011 | TM01 | Termination of appointment of Paul Macdonald as a director | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2010 | AR01 |
Annual return made up to 2 June 2010 with full list of shareholders
Statement of capital on 2010-12-07
|
|
07 Dec 2010 | CH01 | Director's details changed for Paul John Macdonald on 1 June 2010 | |
07 Dec 2010 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2010 | AD01 | Registered office address changed from 5-7 Newbold Street Leamington Spa Warwickshire CV32 4HN on 24 August 2010 | |
14 Oct 2009 | AD01 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD England on 14 October 2009 | |
13 Oct 2009 | TM01 | Termination of appointment of John Cowdry as a director | |
13 Oct 2009 | AP01 | Appointment of Paul Macdonald as a director | |
02 Jun 2009 | NEWINC | Incorporation |