METERING SERVICES LIMITED

Company Documents

DateDescription
17/02/1517 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/1418 December 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/09/1430 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/09/1423 September 2014 APPLICATION FOR STRIKING-OFF

View Document

23/10/1323 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MS DEBORAH GANDLEY

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR E.ON UK DIRECTORS LIMITED

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR FIONA STARK

View Document

19/07/1319 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/10/122 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

17/08/1217 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED FIONA SCOTT STARK

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN TEAR

View Document

04/10/114 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR E.ON UK SECRETARIES LIMITED

View Document

08/11/108 November 2010 DIRECTOR APPOINTED BRIAN JEFFERSON TEAR

View Document

05/10/105 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/09/1030 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E.ON UK SECRETARIES LIMITED / 01/09/2010

View Document

30/09/1030 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / E.ON UK DIRECTORS LIMITED / 01/09/2010

View Document

30/09/1030 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / E.ON UK SECRETARIES LIMITED / 01/09/2010

View Document

11/11/0911 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

08/09/098 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/10/083 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM:
WHITTINGTON HALL, WHITTINGTON, WORCESTER, WR5 2RB

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 NEW SECRETARY APPOINTED

View Document

15/01/0415 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

View Document

23/11/0123 November 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

19/11/0119 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 EXEMPTION FROM APPOINTING AUDITORS 09/02/01

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

01/08/991 August 1999 REGISTERED OFFICE CHANGED ON 01/08/99 FROM:
BLACKPOLE ROAD, WORCESTER, WR4 9TB

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/12/9823 December 1998 NEW SECRETARY APPOINTED

View Document

23/12/9823 December 1998 SECRETARY RESIGNED

View Document

08/10/988 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 AUDITOR'S RESIGNATION

View Document

27/04/9827 April 1998 REGISTERED OFFICE CHANGED ON 27/04/98 FROM:
MUCKLOW HILL, HALESOWEN, WEST MIDLANDS B62 8BP

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/979 October 1997 COMPANY NAME CHANGED
FORAY 1050 LIMITED
CERTIFICATE ISSUED ON 10/10/97

View Document

08/10/978 October 1997 REGISTERED OFFICE CHANGED ON 08/10/97 FROM:
GROUND FLOOR 10 NEWHALL STREET, BIRMINGHAM, B3 3LX

View Document

29/09/9729 September 1997 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