METRITHERM FURNACE SYSTEMS LIMITED

Company Documents

DateDescription
31/05/1131 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/02/1115 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/117 February 2011 APPLICATION FOR STRIKING-OFF

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAMES DOWNS / 11/12/2009

View Document

11/12/0911 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 8 SPUR ROAD COSHAM PORTSMOUTH HANTS PO6 3EB

View Document

18/06/0918 June 2009 CURREXT FROM 30/04/2009 TO 31/10/2009

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/12/0620 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/12/056 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/12/049 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/12/0323 December 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

12/12/0012 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

24/11/9824 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

22/01/9722 January 1997 EXEMPTION FROM APPOINTING AUDITORS 23/10/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 16/11/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 16/11/95; NO CHANGE OF MEMBERS

View Document

21/02/9621 February 1996 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

31/01/9631 January 1996 APPLICATION FOR STRIKING-OFF

View Document

01/02/951 February 1995 RETURN MADE UP TO 16/11/94; FULL LIST OF MEMBERS

View Document

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

12/12/9312 December 1993 DIRECTOR RESIGNED

View Document

12/12/9312 December 1993 RETURN MADE UP TO 16/11/93; NO CHANGE OF MEMBERS

View Document

12/12/9312 December 1993

View Document

12/12/9312 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9313 May 1993 REGISTERED OFFICE CHANGED ON 13/05/93 FROM: PRUDENTIAL BUILDINGS EPSOM ROAD GUILDFORD SURREY GU1 3JW

View Document

23/12/9223 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9223 December 1992

View Document

23/12/9223 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

06/12/916 December 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/916 December 1991

View Document

06/12/916 December 1991 REGISTERED OFFICE CHANGED ON 06/12/91

View Document

06/12/916 December 1991 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

06/04/916 April 1991

View Document

06/04/916 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

06/04/916 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

01/02/901 February 1990 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

11/07/8911 July 1989 NEW DIRECTOR APPOINTED

View Document

23/03/8923 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

23/03/8923 March 1989 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

28/01/8728 January 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 FULL ACCOUNTS MADE UP TO 30/04/86

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