METRICA TESTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/06/1925 June 2019 | REGISTERED OFFICE CHANGED ON 25/06/2019 FROM MILL HOUSE MILL COURT GREAT SHELFORD CAMBRIDGE CB22 5LD |
04/04/194 April 2019 | REGISTERED OFFICE CHANGED ON 04/04/2019 FROM C/O NICHOLAS CLIFFE & CO MILL HOUSE MILL COURT GREAT SHELFORD CAMBRIDGE CB22 5LD |
03/04/193 April 2019 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
03/04/193 April 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
03/04/193 April 2019 | SPECIAL RESOLUTION TO WIND UP |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
17/07/1817 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/09/1522 September 2015 | Annual return made up to 13 September 2015 with full list of shareholders |
20/08/1520 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/09/1425 September 2014 | Annual return made up to 13 September 2014 with full list of shareholders |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MONICA NORMAN / 30/09/2013 |
30/09/1330 September 2013 | Annual return made up to 13 September 2013 with full list of shareholders |
30/09/1330 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES NORMAN / 30/09/2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/06/1325 June 2013 | DIRECTOR APPOINTED MRS HELEN MONICA NORMAN |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
07/10/127 October 2012 | REGISTERED OFFICE CHANGED ON 07/10/2012 FROM MILL HOUSE MILL COURT GREAT SHELFORD CAMBRIDGE CB22 5LD UNITED KINGDOM |
07/10/127 October 2012 | Annual return made up to 13 September 2012 with full list of shareholders |
20/07/1220 July 2012 | 20/07/12 STATEMENT OF CAPITAL GBP 5 |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/11/1114 November 2011 | CURREXT FROM 30/09/2011 TO 31/12/2011 |
26/10/1126 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES NORMAN / 25/10/2011 |
26/10/1126 October 2011 | Annual return made up to 13 September 2011 with full list of shareholders |
25/10/1125 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / HELEN MONICA NORMAN / 25/10/2011 |
26/11/1026 November 2010 | DIRECTOR APPOINTED RICHARD CHARLES NORMAN |
26/11/1026 November 2010 | SECRETARY APPOINTED HELEN MONICA NORMAN |
13/09/1013 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/09/1013 September 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS |
More Company Information
Recently Viewed
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