- Company Overview for MEASUREMENT MATTERS LTD (07395027)
- Filing history for MEASUREMENT MATTERS LTD (07395027)
- People for MEASUREMENT MATTERS LTD (07395027)
- Insolvency for MEASUREMENT MATTERS LTD (07395027)
- More for MEASUREMENT MATTERS LTD (07395027)
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) |
---|---|---|---|
21 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2019 | |
12 Feb 2020 | AD01 | Registered office address changed from 1st Floor 24 High Street Whittlesford Cambridgeshire CB22 4LT to Suite Wg3 the Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 12 February 2020 | |
08 May 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
30 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
30 Jan 2019 | LIQ01 | Declaration of solvency | |
30 Jan 2019 | AD01 | Registered office address changed from 52 Church Street Guilden Morden Herts SG8 0JD to 1st Floor 24 High Street Whittlesford Cambridgeshire CB22 4LT on 30 January 2019 | |
25 Jan 2019 | AD01 | Registered office address changed from 52 Church Street Guilden Morden South Cambridgeshire SG8 0JD to 52 Church Street Guilden Morden Herts SG8 0JD on 25 January 2019 | |
16 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
30 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
21 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
07 Oct 2013 | CH01 | Director's details changed for Dr Janet Elizabeth Townsend-Stojic on 5 April 2013 | |
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
12 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 |