Advanced company searchLink opens in new window

M2C2 LTD

Company number 00229190

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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