- Company Overview for M2C2 LTD (00229190)
- Filing history for M2C2 LTD (00229190)
- People for M2C2 LTD (00229190)
- Charges for M2C2 LTD (00229190)
- More for M2C2 LTD (00229190)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
03 Jun 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
08 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
31 May 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
09 Dec 2011 | AUD | Auditor's resignation | |
21 Nov 2011 | MISC | Section 519 | |
24 Aug 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
15 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
31 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
21 Mar 2011 | AP01 | Appointment of David Leslie Green as a director | |
21 Mar 2011 | AP01 | Appointment of Anna Marshall as a director | |
21 Mar 2011 | AD01 | Registered office address changed from 82 St John Street London EC1M 4JN United Kingdom on 21 March 2011 | |
21 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
21 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
21 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
02 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
30 Jul 2010 | CH03 | Secretary's details changed for David Jack Brown on 27 July 2010 | |
30 Jul 2010 | CH01 | Director's details changed for James Mcconnell on 27 July 2010 | |
23 Jul 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
16 Jul 2010 | AP01 | Appointment of David Jack Brown as a director | |
16 Jul 2010 | AP01 | Appointment of Neal Dawson as a director | |
15 Jun 2010 | TM01 | Termination of appointment of Jeffrey Leadley as a director | |
14 Jun 2010 | AD01 | Registered office address changed from Burgage Court Burgage Lane Southwell Nottingham NG25 0ER on 14 June 2010 | |
24 Mar 2010 | TM01 | Termination of appointment of Paul Rigby as a director | |
18 Dec 2009 | AUD | Auditor's resignation |