Advanced company searchLink opens in new window

RHEOMETRIX MICROSYSTEMS LIMITED

Company number 08018144

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2016 DS01 Application to strike the company off the register
21 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
18 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
21 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
21 Apr 2015 CH01 Director's details changed for Professor William Bauer Jay Zimmerman on 3 April 2015
21 Apr 2015 CH01 Director's details changed for Dr Julia Margaret Rees on 3 April 2015
21 Apr 2015 CH01 Director's details changed for Mr David Graham Baynes on 3 April 2015
21 Apr 2015 CH03 Secretary's details changed for Mr Ross Mcmaster on 3 April 2015
02 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
23 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
05 Dec 2013 AA Accounts for a dormant company made up to 31 July 2013
23 Apr 2013 AA01 Current accounting period extended from 30 April 2013 to 31 July 2013
23 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
05 Jul 2012 AP01 Appointment of Professor William Bauer Jay Zimmerman as a director
05 Jul 2012 AP01 Appointment of Mr David Graham Baynes as a director
05 Jul 2012 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 5 July 2012
05 Jul 2012 AP03 Appointment of Mr Ross Mcmaster as a secretary
05 Jul 2012 TM01 Termination of appointment of Jonathon Round as a director
05 Jul 2012 AP01 Appointment of Dr Julia Margaret Rees as a director
03 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)