METROLOGIC INSTRUMENTS UK LIMITED

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR VLADIMIR ZHUKOVSKIY

View Document

13/02/2013 February 2020 SAIL ADDRESS CHANGED FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED ELIZABETH JANE EARLE

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM HONEYWELL HOUSE SKIMPED HILL LANE BRACKNELL BERKS RG12 1EB

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

14/02/1914 February 2019 CESSATION OF HONEYWELL INTERNATIONAL INC. AS A PSC

View Document

14/02/1914 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADEMCO 2 LIMITED

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR ASAD ALI

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MICHELE ELAINE HUDSON

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED ALLAN RICHARDS

View Document

25/09/1825 September 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

24/09/1824 September 2018 STATEMENT BY DIRECTORS

View Document

24/09/1824 September 2018 SOLVENCY STATEMENT DATED 14/09/18

View Document

24/09/1824 September 2018 24/09/18 STATEMENT OF CAPITAL GBP 1.00

View Document

24/09/1824 September 2018 REDUCE ISSUED CAPITAL 14/09/2018

View Document

18/09/1818 September 2018 ADOPT ARTICLES 03/09/2018

View Document

10/04/1810 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED ASAD ALI

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR MEHMET ERKILIC

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / HONEYWELL INTERNATIONAL INC. / 19/06/2017

View Document

03/05/173 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON MOORE

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MEHMET ERKILIC

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR GRANT FRASER

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED GORDON MOORE

View Document

13/07/1613 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR KAMELESHKUMAR MISTRY

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR GRANT WILLIAM FRASER

View Document

18/03/1618 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR APPOINTED KAMLESHKUMAR ISHWARLAL MISTRY

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED

View Document

02/01/162 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HOWES

View Document

14/12/1514 December 2015 AUDITOR'S RESIGNATION

View Document

15/06/1515 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/03/1513 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

18/06/1418 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/06/1418 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/02/1428 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

20/02/1420 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/05/1329 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/03/1326 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM C/O HONEYWELL CONTROL SYSTEMS LTD ARLINGTON BUSINESS PARK BRACKNELL BERKSHIRE RG12 1EB

View Document

22/03/1222 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/03/127 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HOWES / 13/10/2011

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HOWES / 13/10/2011

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/03/103 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 SAIL ADDRESS CREATED

View Document

03/03/103 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARK RYAN

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED PETER JAMES HOWES

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/04/098 April 2009 SECRETARY APPOINTED SISEC LIMITED

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM DA VINCI HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EQ

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED SECRETARY PENNSEC LIMITED

View Document

03/03/093 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK RYAN / 25/02/2009

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/06/083 June 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 £ NC 50000/5000000 01/1

View Document

21/12/0521 December 2005 NC INC ALREADY ADJUSTED 01/11/05

View Document

22/09/0522 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/056 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 CHANGE OF R.O. 02/01/03

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03 FROM: CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE HAMPSHIRE RG21 7QY

View Document

22/01/0322 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/024 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 1ST FLOOR BUCKLERSBURY HOUSE 83 CANNON STREET LONDON EC4N 8PE

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

21/03/0021 March 2000 COMPANY NAME CHANGED ENFRANCHISE 357 LIMITED CERTIFICATE ISSUED ON 22/03/00

View Document

22/02/0022 February 2000 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