Utilities Metering Services Ltd was founded on 22 November 2004 and has its registered office in Lytham St. Annes, Lancashire, it's status is listed as "Dissolved". Georgiou, Lee, Pallouras, Joseph, Snee, Shaun Michael are listed as directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GEORGIOU, Lee | 22 November 2004 | - | 1 |
PALLOURAS, Joseph | 20 November 2007 | - | 1 |
SNEE, Shaun Michael | 03 July 2006 | 22 December 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 July 2015 | |
4.43 - Notice of final meeting of creditors | 02 April 2015 | |
AD01 - Change of registered office address | 10 November 2011 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 12 March 2010 | |
COCOMP - Order to wind up | 29 August 2008 | |
288a - Notice of appointment of directors or secretaries | 26 November 2007 | |
AA - Annual Accounts | 31 October 2007 | |
287 - Change in situation or address of Registered Office | 20 August 2007 | |
288b - Notice of resignation of directors or secretaries | 05 March 2007 | |
288b - Notice of resignation of directors or secretaries | 09 January 2007 | |
AA - Annual Accounts | 27 September 2006 | |
288b - Notice of resignation of directors or secretaries | 07 August 2006 | |
288b - Notice of resignation of directors or secretaries | 07 August 2006 | |
288a - Notice of appointment of directors or secretaries | 07 August 2006 | |
288a - Notice of appointment of directors or secretaries | 07 August 2006 | |
287 - Change in situation or address of Registered Office | 17 March 2006 | |
363s - Annual Return | 10 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 October 2005 | |
288a - Notice of appointment of directors or secretaries | 28 July 2005 | |
288a - Notice of appointment of directors or secretaries | 01 December 2004 | |
288a - Notice of appointment of directors or secretaries | 01 December 2004 | |
288a - Notice of appointment of directors or secretaries | 01 December 2004 | |
288b - Notice of resignation of directors or secretaries | 01 December 2004 | |
288b - Notice of resignation of directors or secretaries | 01 December 2004 | |
NEWINC - New incorporation documents | 22 November 2004 |