DIT MEASUREMENT & CONTROLS LTD

Company Documents

DateDescription
19/04/1319 April 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/05/121 May 2012 DISS40 (DISS40(SOAD))

View Document

30/04/1230 April 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART DENNIS HARVEY MACLEOD / 16/01/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / NKECHI OLUBUNMI OLUGBODE / 16/01/2010

View Document

11/04/1111 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/01/2011

View Document

11/04/1111 April 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

05/02/115 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/104 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

08/04/108 April 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLUYINKA ADETOKUNBO OLUGBODE / 01/10/2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NKECHI OLUBUNMI OLUGBODE / 01/10/2009

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR ADELEKE ADENIRAN

View Document

16/02/1016 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

16/02/1016 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

16/02/1016 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

16/02/1016 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

16/02/1016 February 2010 SAIL ADDRESS CREATED

View Document

16/02/1016 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

08/05/098 May 2009 DIRECTOR APPOINTED STUART DENNIS HARVEY MACLEOD

View Document

17/04/0917 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/04/0917 April 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR APPOINTED NKECHI OLUBUNMI OLUGBODE

View Document

28/11/0828 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

20/06/0720 June 2007 S366A DISP HOLDING AGM 13/04/07

View Document

16/01/0716 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

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