Elster Metering Holdings LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 27, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
ABB METERING HOLDINGS LIMITED
Company type Private Limited Company Company Number 00096223 Record last updated Friday, October 21, 2022 12:54:24 AM UTC Postal Code RG12 1EB
Visits Searches Document Type Publication date Download link Registry Jul 12, 2022 Resignation of one Director (a man) Registry Jul 12, 2022 Appointment of a man as Director and Business Executive Registry Jan 1, 2022 Resignation of one Director (a man) Registry Sep 18, 2020 Resignation of one Director (a man) 962... Registry Sep 18, 2020 Appointment of a man as Director Program Management and Director Registry Sep 30, 2018 Appointment of a man as Director Registry Sep 30, 2018 Resignation of one Director (a man) Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Dec 22, 2015 Resignation of one Director (a man) Registry Dec 18, 2015 Appointment of a man as Director Registry Apr 22, 2014 Resignation of one Secretary Registry Apr 22, 2014 Appointment of a man as Secretary Registry Apr 16, 2014 Appointment of a man as Secretary 962... Registry Apr 16, 2014 Resignation of one Secretary (a man) Registry Dec 2, 2013 Change of registered office address Financials Sep 27, 2013 Annual accounts Registry Sep 3, 2013 Annual return Registry Dec 18, 2012 Miscellaneous document Registry Dec 12, 2012 Resignation of one Director Registry Dec 12, 2012 Appointment of a man as Director Registry Dec 12, 2012 Appointment of a man as Director 962... Registry Dec 12, 2012 Appointment of a man as Secretary Registry Dec 12, 2012 Resignation of one Director Registry Dec 12, 2012 Resignation of one Secretary Registry Dec 12, 2012 Change of registered office address Registry Oct 24, 2012 Three appointments: 3 men Registry Oct 24, 2012 Resignation of one Director (a man) Registry Aug 17, 2012 Annual return Financials Jun 26, 2012 Annual accounts Registry Sep 20, 2011 Change of particulars for director Registry Aug 24, 2011 Annual return Financials May 19, 2011 Annual accounts Registry May 4, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry May 3, 2011 Statement of satisfaction in full or in part of mortgage or charge 962... Registry May 3, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Aug 17, 2010 Annual return Registry Aug 17, 2010 Change of particulars for director Financials Jul 9, 2010 Annual accounts Registry Jan 6, 2010 Appointment of a man as Secretary Registry Jan 6, 2010 Resignation of one Secretary Registry Jan 6, 2010 Resignation of one Director Registry Dec 18, 2009 Resignation of one Manager and one Director (a man) Registry Dec 18, 2009 Appointment of a man as Secretary Financials Nov 5, 2009 Annual accounts Registry Sep 3, 2009 Annual return Registry Sep 3, 2009 Notice of change of directors or secretaries or in their particulars Financials Feb 5, 2009 Annual accounts Registry Aug 11, 2008 Annual return Registry Aug 8, 2008 Notice of change of directors or secretaries or in their particulars Registry May 5, 2008 Notice of change of directors or secretaries or in their particulars 962... Registry Mar 28, 2008 Change in situation or address of registered office Registry Jan 7, 2008 Section 175 comp act 06 08 Financials Nov 1, 2007 Annual accounts Registry Sep 27, 2007 Appointment of a director Registry Sep 4, 2007 Appointment of a man as Director Registry Aug 22, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 22, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 962... Registry Aug 22, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 14, 2007 Annual return Registry Jan 4, 2007 Auditor's letter of resignation Registry Dec 22, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 11, 2006 Particulars of a mortgage or charge Financials Oct 31, 2006 Annual accounts Registry Sep 5, 2006 Annual return Registry Sep 5, 2006 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Sep 5, 2006 Resignation of a director Registry Sep 5, 2006 Register of members Registry Jan 3, 2006 Appointment of a director Registry Dec 15, 2005 Appointment of a man as Evp Corporate Development and Director Registry Dec 9, 2005 Resignation of one Director (a man) and one Graduate Engineer Registry Oct 21, 2005 Appointment of a director Registry Oct 17, 2005 Particulars of a mortgage or charge Registry Oct 14, 2005 Particulars of a mortgage or charge 962... Registry Oct 11, 2005 Resignation of a director Registry Oct 6, 2005 Appointment of a man as Director and Graduate Engineer Registry Sep 30, 2005 Resignation of one Managing Director and one Director (a man) Registry Sep 23, 2005 Declaration in relation to assistance for the acquisition of shares Registry Sep 23, 2005 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Sep 23, 2005 Memorandum of association Registry Sep 23, 2005 Alteration to memorandum and articles Registry Sep 8, 2005 Notice of change of directors or secretaries or in their particulars Registry Sep 8, 2005 Notice of change of directors or secretaries or in their particulars 962... Financials Aug 4, 2005 Annual accounts Financials Oct 11, 2004 Annual accounts 962... Registry Sep 7, 2004 Annual return Financials Feb 4, 2004 Annual accounts Registry Oct 25, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Sep 4, 2003 £ nc 1000/1500000 Registry Sep 4, 2003 Notice of increase in nominal capital Registry Sep 4, 2003 Section 175 comp act 06 08 Registry Sep 4, 2003 Authorised allotment of shares and debentures Registry Aug 29, 2003 Annual return Registry Aug 6, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 29, 2003 Order of court Registry Jul 29, 2003 Certificate of registration of order of court and minute on reduction of share capital Registry Jul 23, 2003 Reduce issued capital 09 Registry Mar 28, 2003 Resignation of a director Registry Mar 25, 2003 Appointment of a director Registry Mar 21, 2003 Resignation of one Managing Director and one Director (a man) Registry Mar 14, 2003 Appointment of a man as Director and Managing Director