Advanced company searchLink opens in new window

MESURO LIMITED

Company number 06706702

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)
26 Feb 2010 CH01 Director's details changed for David Graham Baynes on 22 February 2010
21 Dec 2009 SH01 Statement of capital following an allotment of shares on 15 December 2009
  • GBP 2,053.00
07 Dec 2009 CH04 Secretary's details changed for Ck Corporate Services Limited on 1 December 2009
03 Dec 2009 AD03 Register(s) moved to registered inspection location
03 Dec 2009 AD02 Register inspection address has been changed
03 Dec 2009 AA01 Current accounting period extended from 31 July 2009 to 31 December 2009
26 Oct 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
10 Jul 2009 288a Secretary appointed ck corporate services LIMITED
30 Apr 2009 88(2) Ad 22/04/09\gbp si 701@1=701\gbp ic 1000/1701\
30 Apr 2009 288b Appointment terminated director tony gardiner
30 Apr 2009 288a Director appointed david andrew wilson
30 Apr 2009 288a Director appointed dr richard john paul emsley
30 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Mar 2009 288a Director appointed johannes benedikt
21 Mar 2009 88(2) Ad 05/03/09\gbp si 999@1=999\gbp ic 1/1000\
06 Feb 2009 287 Registered office changed on 06/02/2009 from, the innovation centre 217 portobello, sheffield, south yorkshire, S1 4DP
28 Jan 2009 225 Accounting reference date shortened from 30/09/2009 to 31/07/2009
08 Oct 2008 287 Registered office changed on 08/10/2008 from, 12 york place, leeds, west yorkshire, LS1 2DS, england
08 Oct 2008 288b Appointment terminated director jon round
08 Oct 2008 288a Director appointed david graham baynes
08 Oct 2008 288a Director and secretary appointed tony peter gardiner
24 Sep 2008 NEWINC Incorporation