METER READING SERVICES LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

16/02/2216 February 2022 Application to strike the company off the register

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARL STEPHANUS OOSTHUIZEN / 29/10/2013

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR SYMONS / 27/09/2013

View Document

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/01/1331 January 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

26/08/1126 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/02/112 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN JONES / 01/10/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR SYMONS / 01/10/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARL STEPHANUS OOSTHUIZEN / 01/10/2009

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

18/11/0918 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/10/0927 October 2009 DISS40 (DISS40(SOAD))

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

29/07/0929 July 2009 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

06/04/096 April 2009 DIRECTOR APPOINTED DANIEL CHARL STEPHEANUS OOSTHUIZEN

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP STUCKEY

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 APPLICATION FOR STRIKING-OFF

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

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

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 AUDITOR'S RESIGNATION

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/04/0323 April 2003 AUDITOR'S RESIGNATION

View Document

07/02/037 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 AUDITOR'S RESIGNATION

View Document

24/07/0224 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM:
800 PARK AVENUE
AZTEC WEST ALMONDSBURY
BRISTOL
BS32 4SE

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

28/02/0028 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 SECRETARY RESIGNED

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/10/991 October 1999 COMPANY NAME CHANGED
SWEB DATA COLLECTION SERVICES LI
MITED
CERTIFICATE ISSUED ON 01/10/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 REGISTERED OFFICE CHANGED ON 20/01/98 FROM:
800 PARK AVENUE
AZTEC WEST
ALMONDSBURY
BRISTOL BS12 4SE

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 S366A DISP HOLDING AGM 16/09/96

View Document

20/09/9620 September 1996 S252 DISP LAYING ACC 16/09/96

View Document

20/09/9620 September 1996 S386 DIS APP AUDS 16/09/96

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 COMPANY NAME CHANGED
SOUTH WESTERN PROPERTY MANAGEMEN
T SERVICES LIMITED
CERTIFICATE ISSUED ON 10/07/96

View Document

29/03/9629 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

15/02/9615 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/10/956 October 1995 DIRECTOR RESIGNED

View Document

26/05/9526 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

24/05/9524 May 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/05/9524 May 1995 ADOPT MEM AND ARTS 02/05/95

View Document

03/03/953 March 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS; AMEND

View Document

14/02/9514 February 1995 RETURN MADE UP TO 31/01/95; 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

05/07/945 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

17/02/9417 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

15/10/9315 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/9328 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

23/02/9323 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

10/04/9210 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 NEW SECRETARY APPOINTED

View Document

31/01/9231 January 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

25/03/9125 March 1991 EXEMPTION FROM APPOINTING AUDITORS 04/02/91

View Document

25/03/9125 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/02/9112 February 1991 SECRETARY RESIGNED

View Document

31/01/9131 January 1991 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