Munro Instruments Ltd was setup in 2009, it's status at Companies House is "Active". There are 6 directors listed as Adams, John Peter, Bookstein, Reuven, Rachmanov, Moshe, Riggs, Eoin, Pressland, Bernard Stephen Martin, Rayner, John William for the company. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADAMS, John Peter | 03 February 2017 | - | 1 |
BOOKSTEIN, Reuven | 18 June 2019 | - | 1 |
RACHMANOV, Moshe | 02 July 2019 | - | 1 |
PRESSLAND, Bernard Stephen Martin | 11 August 2009 | 19 January 2013 | 1 |
RAYNER, John William | 11 August 2009 | 22 August 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RIGGS, Eoin | 13 January 2010 | 22 August 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 July 2020 | |
AA - Annual Accounts | 02 April 2020 | |
CS01 - N/A | 30 July 2019 | |
AA01 - Change of accounting reference date | 05 July 2019 | |
AP01 - Appointment of director | 05 July 2019 | |
PSC01 - N/A | 02 July 2019 | |
PSC01 - N/A | 02 July 2019 | |
AP01 - Appointment of director | 20 June 2019 | |
PSC07 - N/A | 18 June 2019 | |
TM01 - Termination of appointment of director | 18 June 2019 | |
TM01 - Termination of appointment of director | 18 June 2019 | |
TM01 - Termination of appointment of director | 18 June 2019 | |
MR04 - N/A | 08 May 2019 | |
MR04 - N/A | 08 May 2019 | |
MR04 - N/A | 17 April 2019 | |
AA - Annual Accounts | 09 January 2019 | |
CS01 - N/A | 26 July 2018 | |
AA - Annual Accounts | 15 January 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 02 January 2018 | |
CS01 - N/A | 20 July 2017 | |
CH01 - Change of particulars for director | 19 July 2017 | |
CH01 - Change of particulars for director | 19 July 2017 | |
AA - Annual Accounts | 17 March 2017 | |
AD01 - Change of registered office address | 03 March 2017 | |
AP01 - Appointment of director | 27 February 2017 | |
CH01 - Change of particulars for director | 21 July 2016 | |
CH01 - Change of particulars for director | 21 July 2016 | |
CS01 - N/A | 21 July 2016 | |
CH01 - Change of particulars for director | 19 July 2016 | |
AA - Annual Accounts | 11 February 2016 | |
AR01 - Annual Return | 17 July 2015 | |
AA - Annual Accounts | 10 April 2015 | |
AR01 - Annual Return | 12 August 2014 | |
CH01 - Change of particulars for director | 12 August 2014 | |
CH01 - Change of particulars for director | 12 August 2014 | |
CH01 - Change of particulars for director | 12 August 2014 | |
AR01 - Annual Return | 30 July 2014 | |
CH01 - Change of particulars for director | 15 July 2014 | |
CH01 - Change of particulars for director | 15 July 2014 | |
CH01 - Change of particulars for director | 15 July 2014 | |
AA - Annual Accounts | 21 February 2014 | |
AR01 - Annual Return | 24 July 2013 | |
AA - Annual Accounts | 07 April 2013 | |
TM01 - Termination of appointment of director | 19 January 2013 | |
MG01 - Particulars of a mortgage or charge | 24 October 2012 | |
AD01 - Change of registered office address | 04 October 2012 | |
AR01 - Annual Return | 14 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 September 2012 | |
SH01 - Return of Allotment of shares | 12 September 2012 | |
RESOLUTIONS - N/A | 06 September 2012 | |
MEM/ARTS - N/A | 06 September 2012 | |
AP01 - Appointment of director | 06 September 2012 | |
AP01 - Appointment of director | 06 September 2012 | |
TM01 - Termination of appointment of director | 06 September 2012 | |
TM02 - Termination of appointment of secretary | 06 September 2012 | |
AA - Annual Accounts | 05 March 2012 | |
AR01 - Annual Return | 02 September 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 27 September 2010 | |
AA01 - Change of accounting reference date | 14 September 2010 | |
MG01 - Particulars of a mortgage or charge | 18 February 2010 | |
AP03 - Appointment of secretary | 22 January 2010 | |
TM02 - Termination of appointment of secretary | 22 January 2010 | |
SH01 - Return of Allotment of shares | 09 November 2009 | |
395 - Particulars of a mortgage or charge | 29 September 2009 | |
395 - Particulars of a mortgage or charge | 24 September 2009 | |
288a - Notice of appointment of directors or secretaries | 12 August 2009 | |
288a - Notice of appointment of directors or secretaries | 12 August 2009 | |
288b - Notice of resignation of directors or secretaries | 22 July 2009 | |
288a - Notice of appointment of directors or secretaries | 20 July 2009 | |
NEWINC - New incorporation documents | 17 July 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 20 October 2012 | Fully Satisfied |
N/A |
Charge of deposit | 16 February 2010 | Fully Satisfied |
N/A |
Debenture | 25 September 2009 | Fully Satisfied |
N/A |
Debenture | 22 September 2009 | Fully Satisfied |
N/A |