APPLIED MEASUREMENT AND CONTROL LTD

Company Documents

DateDescription
15/10/1915 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1923 July 2019 APPLICATION FOR STRIKING-OFF

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

25/10/1825 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/12/1716 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM C/O P A BROWN & CO LTD 4 TYNE VIEW LEMINGTON NEWCASTLE UPON TYNE NE15 8DE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/03/1528 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PURVIS / 01/01/2010

View Document

14/04/1014 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW BROWN / 01/01/2010

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/04/085 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/084 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/08/0713 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/06/0716 June 2007 REGISTERED OFFICE CHANGED ON 16/06/07 FROM: 4 TYNE VIEW, C/O PA BROWN & CO LTD, LEMINGTON NEWCASTLE UPON TYNE NE15 8DE

View Document

08/06/078 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/078 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: C/O PA BROWN & CO HENRY STUDDY HOUSE 139 BEDEBURN ROAD, JARROW TYNE & WEAR NE32 5AZ

View Document

08/06/078 June 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 139 BEDEBURN RD JARROW NEWCASTLE UPON TYNE NE32 5AZ

View Document

24/05/0624 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0624 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

08/04/028 April 2002 SECRETARY RESIGNED

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 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