MEASUREMENT DEVICES ENGINEERING LIMITED

Company Documents

DateDescription
31/05/1331 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/02/138 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1325 January 2013 APPLICATION FOR STRIKING-OFF

View Document

09/01/139 January 2013 DIRECTOR APPOINTED WILLIAM ERNEST LEE

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BALL

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/09/1224 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE BALL / 05/12/2011

View Document

06/10/116 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE BALL / 21/12/2010

View Document

22/10/1022 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/08/105 August 2010 SAIL ADDRESS CREATED

View Document

05/08/105 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 892-INST CREATE CHARGES:SCOT

View Document

30/07/1030 July 2010 SECRETARY APPOINTED NORMA SHAU YEE TANG

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP

View Document

30/09/0930 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0930 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/05/0915 May 2009 SECRETARY APPOINTED PAULL & WILLIAMSONS LLP

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS

View Document

03/11/083 November 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BALL / 18/09/2008

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/09/0629 September 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/09/0427 September 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/09/0327 September 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0228 May 2002 DEC MORT/CHARGE *****

View Document

22/10/0122 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/10/005 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED

View Document

16/06/9916 June 1999 SECRETARY RESIGNED

View Document

15/10/9815 October 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 DEC MORT/CHARGE *****

View Document

26/06/9826 June 1998 PARTIC OF MORT/CHARGE *****

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 08/10/96; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/01/9619 January 1996 PARTIC OF MORT/CHARGE *****

View Document

16/10/9516 October 1995 RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/10/9428 October 1994 RETURN MADE UP TO 27/10/94; NO CHANGE OF MEMBERS

View Document

28/10/9428 October 1994

View Document

21/09/9421 September 1994 DIRECTOR RESIGNED

View Document

09/11/939 November 1993

View Document

09/11/939 November 1993 RETURN MADE UP TO 04/11/93; NO CHANGE OF MEMBERS

View Document

14/07/9314 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/11/9212 November 1992

View Document

12/11/9212 November 1992 RETURN MADE UP TO 11/11/92; FULL LIST OF MEMBERS

View Document

30/01/9230 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/01/9210 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/929 January 1992 COMPANY NAME CHANGED RECALLMERGE LIMITED CERTIFICATE ISSUED ON 10/01/92

View Document

06/01/926 January 1992 ALTER MEM AND ARTS 05/12/91

View Document

24/12/9124 December 1991 REGISTERED OFFICE CHANGED ON 24/12/91 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

24/12/9124 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/12/9124 December 1991 NEW DIRECTOR APPOINTED

View Document

24/12/9124 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9122 November 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company