INTERCONTROL METERING SYSTEMS LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

29/04/2229 April 2022 Application to strike the company off the register

View Document

15/12/2115 December 2021 Satisfaction of charge 1 in full

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/07/1917 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/04/189 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/11/169 November 2016 SECRETARY'S CHANGE OF PARTICULARS / HELENA GENEVE MORRISON / 01/08/2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 1 MAYFLOWER CLOSE WEST BRIDGFORD NOTTINGHAMSHIRE NG2 5LE

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER BRITTON / 01/08/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/11/156 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 14 BUCKLER PLACE LITTLEMORE OXFORD OXFORDSHIRE OX4 4ST

View Document

06/11/146 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER BRITTON / 06/11/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/11/137 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/12/1212 December 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

07/05/127 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/11/118 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/12/101 December 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER BRITTON / 03/11/2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER BRITTON / 03/11/2010

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER BRITTON / 31/10/2009

View Document

13/12/0913 December 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 13 MEADOW VIEW CRENDON INDUSTRIAL PARK LONG CRENDON THAME BUCKINGHAMSHIRE HP18 9EQ

View Document

27/11/0727 November 2007 RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/01/045 January 2004 REGISTERED OFFICE CHANGED ON 05/01/04 FROM: 13 MEADOW VIEW CRENDON INDUSTRIAL PARK LONG CRENDON BUCKINGHASMHIRE HP18 9EQ

View Document

24/12/0324 December 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/06/0311 June 2003 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/10/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 COMPANY NAME CHANGED INDEXSHAPE LIMITED CERTIFICATE ISSUED ON 10/12/01

View Document

10/12/0110 December 2001 NEW SECRETARY APPOINTED

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 SECRETARY RESIGNED

View Document

02/11/012 November 2001 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