STEVE MICHAEL HOWE METERING LIMITED

Company Documents

DateDescription
26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

13/12/1313 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

13/12/1313 December 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RDG ACCOUNTING COMPANY SECRETARIAL LIMITED / 11/10/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/02/135 February 2013 PREVSHO FROM 31/12/2012 TO 30/09/2012

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/01/1330 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL HOWE / 25/01/2013

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/04/1216 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, SECRETARY RDG ACCOUNTING LIMITED

View Document

04/01/124 January 2012 CORPORATE SECRETARY APPOINTED RDG ACCOUNTING COMPANY SECRETARIAL LIMITED

View Document

04/01/124 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL HOWE / 01/01/2010

View Document

04/01/104 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RDG ACCOUNTING LIMITED / 01/01/2010

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/08/074 August 2007 SECRETARY RESIGNED

View Document

15/07/0715 July 2007 NEW SECRETARY APPOINTED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: G OFFICE CHANGED 06/03/07 WEST PARK HOUSE 7-9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG

View Document

29/01/0729 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 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