S.J. METRICS LIMITED
Company Documents
Date | Description |
---|---|
25/01/2225 January 2022 | Final Gazette dissolved via voluntary strike-off |
25/01/2225 January 2022 | Final Gazette dissolved via voluntary strike-off |
11/12/1911 December 2019 | VOLUNTARY STRIKE OFF SUSPENDED |
05/11/195 November 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
25/10/1925 October 2019 | APPLICATION FOR STRIKING-OFF |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
10/07/1910 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 10/10/18 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
10/10/1810 October 2018 | Annual accounts for year ending 10 Oct 2018 |
10/07/1810 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 10/10/17 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
10/10/1710 October 2017 | Annual accounts for year ending 10 Oct 2017 |
23/07/1723 July 2017 | PREVSHO FROM 31/10/2016 TO 10/10/2016 |
23/07/1723 July 2017 | APPOINTMENT TERMINATED, SECRETARY PATRICIA O'LEARY |
23/07/1723 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 10/10/16 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
10/10/1610 October 2016 | Annual accounts for year ending 10 Oct 2016 |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/10/1517 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/11/133 November 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
04/11/124 November 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
08/07/128 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/10/1113 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/10/1027 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
26/06/1026 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
06/11/096 November 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHAEL O'LEARY / 05/11/2009 |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
08/12/088 December 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/11/078 November 2007 | RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
09/11/069 November 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
16/11/0516 November 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
22/08/0522 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
08/11/048 November 2004 | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS |
16/08/0416 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
28/11/0328 November 2003 | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS |
24/10/0324 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
01/11/021 November 2002 | RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS |
26/10/0126 October 2001 | NEW SECRETARY APPOINTED |
26/10/0126 October 2001 | NEW DIRECTOR APPOINTED |
26/10/0126 October 2001 | REGISTERED OFFICE CHANGED ON 26/10/01 FROM: C/O UK COMPANYSHOP LIMITED THE SHEILLING BANK LANE ABBERLEY WORCESTERSHIRE WR6 6BQ |
24/10/0124 October 2001 | SECRETARY RESIGNED |
24/10/0124 October 2001 | DIRECTOR RESIGNED |
11/10/0111 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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