PARTICLE MEASURING SYSTEMS LIMITED

Company Documents

DateDescription
18/10/1818 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/09/2018:LIQ. CASE NO.1

View Document

05/06/185 June 2018 COURT ORDER INSOLVENCY:COURT ORDER REMOVING LIQ13 THAT WAS PREVIOUSLY FILED. COMPANY BACK IN MVL.

View Document

17/05/1817 May 2018 S1096 COURT ORDER TO RECTIFY

View Document

20/02/1820 February 2018

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM C/O C/O SPECTRIS PLC HERITAGE HOUSE CHURCH ROAD EGHAM SURREY TW20 9QD

View Document

21/10/1721 October 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

21/10/1721 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/10/1721 October 2017 SPECIAL RESOLUTION TO WIND UP

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MRS REBECCA LOUISE DUNN

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT MARTIN

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARTIN

View Document

30/08/1730 August 2017 SECRETARY APPOINTED MRS REBECCA LOUISE DUNN

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

04/09/154 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR ROBERT SCOTT MARTIN

View Document

21/07/1421 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/05/146 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES WEBSTER

View Document

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/04/1326 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 ARTICLES OF ASSOCIATION

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR KEN WRIGHT

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR ERIC CARLSON

View Document

24/01/1324 January 2013 COMPANY NAME CHANGED BETA LASERMIKE LIMITED CERTIFICATE ISSUED ON 24/01/13

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR CLIVE GRAEME WATSON

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR JAMES CHARLES WEBSTER

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM C/O SPECTRIS PLC, STATION ROAD EGHAM SURREY TW20 9NP

View Document

26/04/1226 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN O'HIGGINS

View Document

24/05/1124 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

29/11/1029 November 2010 REDUCE ISSUED CAPITAL 17/11/2010

View Document

29/11/1029 November 2010 SOLVENCY STATEMENT DATED 17/11/10

View Document

29/11/1029 November 2010 STATEMENT BY DIRECTORS

View Document

29/11/1029 November 2010 29/11/10 STATEMENT OF CAPITAL GBP 100.00

View Document

25/06/1025 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/04/1027 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT SCOTT MARTIN / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC CARLSON / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD O'HIGGINS / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEN WRIGHT / 01/10/2009

View Document

10/09/0910 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/04/0924 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: STIRLING ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RT

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/01/006 January 2000 ADOPTARTICLES23/12/99

View Document

08/05/998 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/01/9925 January 1999 REGISTERED OFFICE CHANGED ON 25/01/99 FROM: HALIFAX HOUSE HALIFAX ROAD CRESSEX INDUSTRIAL ESTAT HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3SW

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/05/9811 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

09/01/989 January 1998 COMPANY NAME CHANGED BETA INSTRUMENT COMPANY LIMITED CERTIFICATE ISSUED ON 12/01/98

View Document

05/01/985 January 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/05/9714 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 NEW SECRETARY APPOINTED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 SECRETARY RESIGNED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 ADOPT MEM AND ARTS 25/02/97

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

28/02/9728 February 1997 REGISTERED OFFICE CHANGED ON 28/02/97 FROM: 12 HOCKLEY COURT HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6NW

View Document

10/12/9610 December 1996 DIRECTOR RESIGNED

View Document

15/11/9615 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9615 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/9615 August 1996 S386 DISP APP AUDS 01/08/96

View Document

15/08/9615 August 1996 S252 DISP LAYING ACC 01/08/96

View Document

15/08/9615 August 1996 S366A DISP HOLDING AGM 01/08/96

View Document

08/08/968 August 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

30/07/9630 July 1996 DIRECTOR RESIGNED

View Document

30/07/9630 July 1996 DIRECTOR RESIGNED

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 NEW SECRETARY APPOINTED

View Document

17/07/9617 July 1996 REGISTERED OFFICE CHANGED ON 17/07/96 FROM: AT THE OFFICES OF SPROULL AND CO 31-33 COLLEGE ROAD HARROW MIDDLESEX HA1 1EJ

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/06/9623 June 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/963 May 1996 ADOPT MEM AND ARTS 06/03/96

View Document

20/07/9520 July 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

16/06/9516 June 1995 NEW DIRECTOR APPOINTED

View Document

16/06/9516 June 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

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

25/11/9425 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/08/9412 August 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994 ALTER MEM AND ARTS 09/11/93

View Document

20/01/9420 January 1994 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

30/06/9330 June 1993 CAPIT 750000X £1 SHRS 10/06/93

View Document

10/06/9310 June 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9323 April 1993 SCRIP 26/03/93

View Document

23/04/9323 April 1993 CAP £150000 26/03/93

View Document

23/04/9323 April 1993 £ NC 100000/1000000 26/03/93

View Document

04/02/934 February 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

15/07/9215 July 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

28/08/9128 August 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

16/08/9116 August 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

06/04/916 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9127 March 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

27/11/9027 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

20/08/9020 August 1990 RETURN MADE UP TO 30/04/90; NO CHANGE OF MEMBERS

View Document

16/08/9016 August 1990 DIRECTOR RESIGNED

View Document

29/05/9029 May 1990 DIRECTOR RESIGNED

View Document

22/01/9022 January 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

07/04/897 April 1989 RETURN MADE UP TO 16/02/89; NO CHANGE OF MEMBERS

View Document

04/04/894 April 1989 NEW DIRECTOR APPOINTED

View Document

04/04/894 April 1989 NEW DIRECTOR APPOINTED

View Document

15/03/8915 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/06/8816 June 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/87

View Document

16/06/8816 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/8819 April 1988 DIRECTOR RESIGNED

View Document

19/08/8719 August 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/8719 August 1987 RETURN MADE UP TO 19/01/87; NO CHANGE OF MEMBERS

View Document

21/03/8721 March 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/86

View Document

21/03/8721 March 1987 GAZETTABLE DOCUMENT

View Document

25/06/8625 June 1986 ANNUAL RETURN MADE UP TO 22/01/86

View Document

25/06/8625 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

12/01/6712 January 1967 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