- Company Overview for METER FIT ASSETS LIMITED (07423439)
- Filing history for METER FIT ASSETS LIMITED (07423439)
- People for METER FIT ASSETS LIMITED (07423439)
- More for METER FIT ASSETS LIMITED (07423439)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 03 Jan 2013 | AP01 | Appointment of Mr Max David Charles Helmore as a director | |
| 20 Dec 2012 | AP01 | Appointment of Mr Mark Peter Chladek as a director | |
| 20 Dec 2012 | TM01 | Termination of appointment of James Cooper as a director | |
| 06 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
| 03 May 2012 | AA | Full accounts made up to 31 December 2011 | |
| 13 Feb 2012 | CH01 | Director's details changed for Mr James Nigel Shelley Cooper on 13 February 2012 | |
| 13 Feb 2012 | CH01 | Director's details changed for Mr Kenton Edward Bradbury on 13 February 2012 | |
| 22 Nov 2011 | AP03 | Appointment of Timothy Robert Gibbs as a secretary | |
| 22 Nov 2011 | TM02 | Termination of appointment of M&G Management Services Limited as a secretary | |
| 15 Nov 2011 | AD01 | Registered office address changed from Laurence Pountney Hill London EC4R 0HH on 15 November 2011 | |
| 03 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
| 14 Jul 2011 | AA01 | Current accounting period extended from 31 October 2011 to 31 December 2011 | |
| 14 Jul 2011 | AP04 | Appointment of M&G Management Services Limited as a secretary | |
| 14 Jul 2011 | AP01 | Appointment of James Nigel Shelley Cooper as a director | |
| 14 Jul 2011 | AP01 | Appointment of Mr Kenton Edward Bradbury as a director | |
| 07 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
| 07 Jul 2011 | AD01 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 7 July 2011 | |
| 06 Jul 2011 | TM01 | Termination of appointment of Loviting Limited as a director | |
| 06 Jul 2011 | TM01 | Termination of appointment of Serjeants' Inn Nominees Limited as a director | |
| 06 Jul 2011 | TM01 | Termination of appointment of Michael Seymour as a director | |
| 06 Jul 2011 | TM02 | Termination of appointment of Sisec Limited as a secretary | |
| 30 Jun 2011 | CERTNM |
Company name changed 3684TH single member shelf trading company LIMITED\certificate issued on 30/06/11
|
|
| 29 Oct 2010 | NEWINC | Incorporation |