- Company Overview for IT METERS LTD (NI620360)
- Filing history for IT METERS LTD (NI620360)
- People for IT METERS LTD (NI620360)
- More for IT METERS LTD (NI620360)
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
|
|
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
|
|
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
|