Landis + Gyr LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 18, 2013)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
AMPY AUTOMATION-DIGILOG LIMITED
AMPY METERING LIMITED
Company type Private Limited Company Company Number 01202284 Record last updated Thursday, January 18, 2024 7:46:27 AM UTC Postal Code M22 5XB
Visits Searches Document Type Publication date Download link Registry Jan 8, 2024 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 Jan 8, 2024 Resignation of one Shareholder (Above 75%) Registry Apr 17, 2023 Resignation of one Director (a man) Registry Apr 17, 2023 Appointment of a man as Director and Finance Director Registry Sep 27, 2022 Resignation of one Director (a man) Registry Oct 13, 2021 Resignation of one Director (a woman) Registry Sep 24, 2021 Resignation of one Director (a man) Registry Jun 1, 2021 Appointment of a man as Director and Vp Operations & Scm Emea Registry Apr 30, 2021 Resignation of one Director (a man) Registry Mar 1, 2020 Appointment of a man as Director and Managing Director Registry Feb 20, 2020 Resignation of one Director (a man) Registry Jun 6, 2019 Two appointments: a woman and a man,: a woman and a man Registry Aug 3, 2018 Resignation of one Secretary (a woman) Registry Apr 19, 2018 Appointment of a man as Chief Financial Officer and Director Registry Oct 20, 2016 Appointment of a man as Director Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Mar 16, 2015 Appointment of a man as Chief Executive Officer Uk And Ireland and Director Registry Oct 31, 2014 Appointment of a woman as Secretary Registry Aug 14, 2014 Annual return Registry Jul 16, 2014 Resignation of one Director Registry May 14, 2014 Resignation of one Executive and one Director (a man) Financials Sep 18, 2013 Annual accounts Registry Sep 4, 2013 Annual return Financials Mar 13, 2013 Annual accounts Registry Mar 11, 2013 Appointment of a man as Director Registry Mar 11, 2013 Resignation of one Director Registry Feb 22, 2013 Appointment of a man as Director and Executive Registry Aug 10, 2012 Annual return Registry Jan 25, 2012 Auditor's letter of resignation Registry Nov 3, 2011 Change of accounting reference date Financials Oct 4, 2011 Annual accounts Registry Sep 7, 2011 Resignation of one Director Registry Sep 7, 2011 Annual return Registry Aug 4, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Aug 4, 2011 Statement of satisfaction in full or in part of mortgage or charge 1202... Registry Jul 29, 2011 Resignation of one Manager and one Director (a man) Financials Nov 29, 2010 Annual accounts Registry Aug 26, 2010 Annual return Registry Dec 24, 2009 Change of name certificate Registry Dec 24, 2009 Notice of change of name nm01 - resolution Registry Dec 24, 2009 Company name change Financials Oct 29, 2009 Annual accounts Registry Aug 10, 2009 Annual return Registry Jan 22, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Financials Dec 19, 2008 Annual accounts Registry Oct 13, 2008 Annual return Registry Jun 19, 2008 Particulars of a mortgage or charge Registry Dec 13, 2007 Resignation of a secretary Registry Nov 29, 2007 Resignation of one Secretary (a man) Registry Aug 24, 2007 Annual return Registry Jun 28, 2007 Change in situation or address of registered office Financials Jun 20, 2007 Annual accounts Registry Jan 2, 2007 Memorandum of association Registry Dec 21, 2006 Change of name certificate Registry Dec 21, 2006 Company name change Financials Sep 20, 2006 Annual accounts Registry Aug 29, 2006 Particulars of a mortgage or charge Registry Aug 25, 2006 Annual return Registry Jan 5, 2006 Resignation of a secretary Registry Dec 20, 2005 Resignation of one Secretary (a man) Financials Oct 27, 2005 Annual accounts Registry Aug 17, 2005 Resignation of a director Financials Aug 17, 2005 Annual accounts Registry Aug 17, 2005 Annual return Registry Jul 31, 2005 Resignation of one Chartered Accountant and one Director (a man) Registry Jun 18, 2005 Appointment of a secretary Registry Apr 18, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jan 12, 2005 Appointment of a man as Secretary Registry Dec 15, 2004 Change of accounting reference date Registry Nov 22, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 20, 2004 Appointment of a director Registry Oct 19, 2004 Particulars of a mortgage or charge Registry Oct 18, 2004 Notice of change of directors or secretaries or in their particulars Registry Sep 28, 2004 Appointment of a man as Executive and Director Registry Aug 31, 2004 Annual return Registry Aug 5, 2004 Memorandum of association Registry Jul 30, 2004 Alteration to memorandum and articles Registry Jul 6, 2004 Alteration to memorandum and articles 1202... Registry Jun 29, 2004 Resignation of a director Registry Jun 29, 2004 Resignation of a director 1202... Registry Jun 29, 2004 Resignation of a director Registry Feb 10, 2004 Change of accounting reference date Registry Dec 23, 2003 Particulars of a mortgage or charge Registry Dec 15, 2003 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Dec 15, 2003 Memorandum of association Registry Dec 15, 2003 Declaration in relation to assistance for the acquisition of shares Registry Dec 15, 2003 Alteration to memorandum and articles Financials Dec 12, 2003 Annual accounts Registry Nov 29, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 29, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 1202... Registry Nov 13, 2003 Appointment of a secretary Registry Nov 13, 2003 Appointment of a director Registry Nov 13, 2003 Appointment of a director 1202... Registry Nov 13, 2003 Resignation of a secretary Registry Oct 13, 2003 Appointment of a director Registry Oct 3, 2003 Annual return Registry Oct 3, 2003 Appointment of a secretary Registry Sep 18, 2003 Two appointments: 2 men Registry Aug 11, 2003 Three appointments: 3 men Registry Jul 21, 2003 Resignation of a director