MATERIAL MEASUREMENTS LIMITED

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved following liquidation

View Document

05/12/235 December 2023 Final Gazette dissolved following liquidation

View Document

05/09/235 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

10/07/2310 July 2023 Liquidators' statement of receipts and payments to 2023-04-25

View Document

28/03/2228 March 2022 Insolvency filing

View Document

14/12/2114 December 2021 Removal of liquidator by court order

View Document

13/12/2113 December 2021 Appointment of a voluntary liquidator

View Document

21/07/2121 July 2021 Liquidators' statement of receipts and payments to 2021-04-25

View Document

06/07/206 July 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/04/2020:LIQ. CASE NO.2

View Document

15/08/1915 August 2019 INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR

View Document

08/07/198 July 2019 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009355,00009355,00009270,00009523,00009523

View Document

08/07/198 July 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00009523,00009523,00009523,00009523

View Document

05/07/195 July 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/04/2019:LIQ. CASE NO.2

View Document

11/06/1911 June 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00009523,00009523,00009523,00009523

View Document

11/06/1911 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/06/188 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/04/2018:LIQ. CASE NO.2

View Document

07/10/177 October 2017 REGISTERED OFFICE CHANGED ON 07/10/2017 FROM 7 MORE LONDON RIVERSIDE LONDON SE1 2RT

View Document

16/05/1716 May 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/04/1726 April 2017 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009355,00009523

View Document

29/11/1629 November 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/10/2016

View Document

22/09/1622 September 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

18/07/1618 July 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

01/06/161 June 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/04/2016

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK O'REILLY

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM CAPARO HOUSE 103 BAKER STREET LONDON W1U 6LN

View Document

08/01/168 January 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

29/12/1529 December 2015 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

21/12/1521 December 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

02/11/152 November 2015 ALTER ARTICLES 14/10/2015

View Document

27/10/1527 October 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR AKHIL PAUL

View Document

08/10/158 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR AKHIL PAUL

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR JOHN FRANKLIN WOOD

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR AKHIL PAUL

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, SECRETARY GEORGINA MASON

View Document

13/10/1413 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR JASON PAY

View Document

29/05/1429 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR GARY BROWN

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GANE

View Document

17/09/1317 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

15/07/1315 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006531210008

View Document

08/07/138 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006531210007

View Document

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR JASON CHRISTOPHER PAY

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR JASON CHRISTOPHER PAY

View Document

10/12/1210 December 2012 SECRETARY APPOINTED MISS GEORGINA MASON

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN BROWN

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL STILWELL

View Document

17/09/1217 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MR CHRISTOPHER NIGEL GANE

View Document

28/12/1128 December 2011 SECTION 519

View Document

22/12/1122 December 2011 SECTION 519

View Document

15/09/1115 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR DEREK MICHAEL O'REILLY

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR JASON PAY

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY JASON PAY

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD

View Document

11/10/1011 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY RUSSELL BROWN / 10/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HONOURABLE ANGAD PAUL / 10/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID BROWN / 10/09/2010

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/08/106 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/04/1026 April 2010 SECRETARY APPOINTED MR MICHAEL JAMES STILWELL

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN BAILEY

View Document

08/02/108 February 2010 ADOPT ARTICLES 03/02/2010

View Document

23/11/0923 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/09/0930 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/09/0916 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/10/083 October 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/03/0814 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/01/0830 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0830 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0814 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/073 October 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: INSPECTION HOUSE 61 ALBERT ROAD NORTH REIGATE SURREY RH2 9RS

View Document

12/04/0612 April 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

12/04/0612 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0612 April 2006 VARYING SHARE RIGHTS AND NAMES

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/10/055 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/048 November 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/10/034 October 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0127 September 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 £ IC 3788/3334 29/06/01 £ SR [email protected]=4 £ SR 450@1=450

View Document

02/08/012 August 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/09/9910 September 1999 RETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/09/9816 September 1998 RETURN MADE UP TO 10/09/98; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/01/989 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 19/09/97; CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

03/10/963 October 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 £ IC 6060/3788 27/03/96 £ SR 2250@1=2250 £ SR [email protected]=22

View Document

17/04/9617 April 1996 NEW SECRETARY APPOINTED

View Document

17/04/9617 April 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 RE SHARES 04/03/96

View Document

13/03/9613 March 1996 ADOPT MEM AND ARTS 04/03/96

View Document

09/03/969 March 1996 ALTER MEM AND ARTS

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/10/952 October 1995 RETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/09/9427 September 1994 RETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/10/9315 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9315 October 1993 RETURN MADE UP TO 21/09/93; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 REGISTERED OFFICE CHANGED ON 15/10/93

View Document

20/01/9320 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/10/9230 October 1992 RETURN MADE UP TO 21/09/92; NO CHANGE OF MEMBERS

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/04/9222 April 1992 RETURN MADE UP TO 21/09/91; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

30/10/9030 October 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89

View Document

27/02/8927 February 1989 RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

23/11/8823 November 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

10/09/8710 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

10/09/8710 September 1987 RETURN MADE UP TO 17/08/87; FULL LIST OF MEMBERS

View Document

30/05/8630 May 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

21/05/8621 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

18/03/6018 March 1960 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