Advanced company searchLink opens in new window

IT METERS LTD

Company number NI620360

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2016 DS01 Application to strike the company off the register
26 Sep 2016 CS01 Confirmation statement made on 26 September 2016 with updates
24 May 2016 TM01 Termination of appointment of Stephen Keith Howard as a director on 23 May 2016
26 Oct 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
07 Oct 2015 TM01 Termination of appointment of William Giles Scanlon as a director on 1 October 2015
02 Oct 2015 TM01 Termination of appointment of John Patterson Mccormick as a director on 1 October 2015
02 Oct 2015 TM01 Termination of appointment of Robert William Alexander Barbour as a director on 1 October 2015
12 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Jun 2015 AA01 Previous accounting period extended from 30 September 2014 to 28 February 2015
29 May 2015 AP03 Appointment of Mr Brian Mccann as a secretary on 1 May 2015
29 May 2015 TM02 Termination of appointment of Stephen Charles Calow as a secretary on 1 May 2015
27 Mar 2015 AP01 Appointment of Mr Stephen Keith Howard as a director on 27 March 2015
02 Feb 2015 AP01 Appointment of Mr Robert William Alexander Barbour as a director on 21 January 2015
02 Feb 2015 AP01 Appointment of Mr John Patterson Mccormick as a director on 21 January 2015
21 Jan 2015 AP01 Appointment of Professor William Giles Scanlon as a director on 21 January 2015
13 Oct 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
04 Oct 2014 AP03 Appointment of Mr Stephen Charles Calow as a secretary on 1 December 2013
03 Oct 2013 AD01 Registered office address changed from Ni Science Park Queens Island Belfast Co Down BT3 9DT Northern Ireland on 3 October 2013
11 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-11
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted