METER ROB LIMITED

Company Documents

DateDescription
30/08/1130 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/05/1117 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/119 May 2011 APPLICATION FOR STRIKING-OFF

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SIDOLI / 11/05/2010

View Document

01/09/101 September 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

01/07/101 July 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/05/0715 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: G OFFICE CHANGED 05/07/05 WEST PARK HOUSE 7/9 WILKINSON AVENUE BLACKPOOL LANCS FY3 9XG

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

23/05/0523 May 2005 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06

View Document

12/05/0512 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information