Analytical Measurement Calibration & Safety Ltd was established in 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of Analytical Measurement Calibration & Safety Ltd are listed as Beauchamp, Dinah Lucy, Beauchamp, Noel Adrian Aubrey, Sorrentino, Giorgio, Ferrari, Gianni, Ferrario, Alfio Rocco, King, David John, Sorrentino, Nicola.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEAUCHAMP, Noel Adrian Aubrey | 25 April 2003 | - | 1 |
SORRENTINO, Giorgio | 25 April 2003 | - | 1 |
FERRARI, Gianni | 25 April 2003 | 17 October 2008 | 1 |
FERRARIO, Alfio Rocco | 25 April 2003 | 01 May 2006 | 1 |
KING, David John | 25 April 2003 | 20 November 2003 | 1 |
SORRENTINO, Nicola | 26 February 2008 | 14 March 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEAUCHAMP, Dinah Lucy | 24 September 2020 | - | 1 |
Document Type | Date | |
---|---|---|
AP03 - Appointment of secretary | 24 September 2020 | |
AA - Annual Accounts | 28 August 2020 | |
CS01 - N/A | 27 April 2020 | |
AA - Annual Accounts | 01 August 2019 | |
CS01 - N/A | 25 April 2019 | |
PSC01 - N/A | 16 April 2019 | |
RESOLUTIONS - N/A | 01 November 2018 | |
MA - Memorandum and Articles | 01 November 2018 | |
SH08 - Notice of name or other designation of class of shares | 31 October 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 31 October 2018 | |
PSC04 - N/A | 29 October 2018 | |
PSC07 - N/A | 29 October 2018 | |
SH06 - Notice of cancellation of shares | 17 July 2018 | |
SH03 - Return of purchase of own shares | 17 July 2018 | |
RESOLUTIONS - N/A | 02 July 2018 | |
AA - Annual Accounts | 13 June 2018 | |
CS01 - N/A | 25 April 2018 | |
AA - Annual Accounts | 07 August 2017 | |
CS01 - N/A | 03 May 2017 | |
AA - Annual Accounts | 02 September 2016 | |
AR01 - Annual Return | 11 May 2016 | |
AA - Annual Accounts | 08 June 2015 | |
RESOLUTIONS - N/A | 21 May 2015 | |
AR01 - Annual Return | 27 April 2015 | |
AD01 - Change of registered office address | 25 March 2015 | |
AA - Annual Accounts | 09 September 2014 | |
AUD - Auditor's letter of resignation | 15 August 2014 | |
AR01 - Annual Return | 28 April 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 02 May 2013 | |
TM01 - Termination of appointment of director | 22 March 2013 | |
SH03 - Return of purchase of own shares | 25 January 2013 | |
SH06 - Notice of cancellation of shares | 18 January 2013 | |
RESOLUTIONS - N/A | 20 December 2012 | |
CH03 - Change of particulars for secretary | 27 September 2012 | |
CH01 - Change of particulars for director | 27 September 2012 | |
CH03 - Change of particulars for secretary | 27 September 2012 | |
CH01 - Change of particulars for director | 27 September 2012 | |
AA - Annual Accounts | 10 July 2012 | |
CH01 - Change of particulars for director | 28 June 2012 | |
AR01 - Annual Return | 16 May 2012 | |
AA - Annual Accounts | 26 August 2011 | |
AR01 - Annual Return | 05 May 2011 | |
AP01 - Appointment of director | 03 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2011 | |
AA01 - Change of accounting reference date | 01 February 2011 | |
AA - Annual Accounts | 27 January 2011 | |
AR01 - Annual Return | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
AA - Annual Accounts | 30 October 2009 | |
169 - Return by a company purchasing its own shares | 13 May 2009 | |
363a - Annual Return | 28 April 2009 | |
AA - Annual Accounts | 18 December 2008 | |
169 - Return by a company purchasing its own shares | 12 November 2008 | |
288b - Notice of resignation of directors or secretaries | 06 November 2008 | |
363a - Annual Return | 28 April 2008 | |
AA - Annual Accounts | 18 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 October 2007 | |
363a - Annual Return | 30 April 2007 | |
AA - Annual Accounts | 16 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 October 2006 | |
288b - Notice of resignation of directors or secretaries | 25 August 2006 | |
363a - Annual Return | 02 May 2006 | |
AA - Annual Accounts | 02 March 2006 | |
363a - Annual Return | 24 May 2005 | |
AA - Annual Accounts | 03 February 2005 | |
395 - Particulars of a mortgage or charge | 04 December 2004 | |
363s - Annual Return | 26 May 2004 | |
288a - Notice of appointment of directors or secretaries | 19 May 2004 | |
288b - Notice of resignation of directors or secretaries | 19 May 2004 | |
287 - Change in situation or address of Registered Office | 28 April 2004 | |
288b - Notice of resignation of directors or secretaries | 11 March 2004 | |
395 - Particulars of a mortgage or charge | 30 May 2003 | |
NEWINC - New incorporation documents | 25 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 03 December 2004 | Fully Satisfied |
N/A |
Deed of deposit | 28 May 2003 | Fully Satisfied |
N/A |