Advanced company searchLink opens in new window

M INVESTMENT GROUP LIMITED

Company number 02442740

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)
15 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
17 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 4,000,100
  • USD 25,001
03 Nov 2015 AD01 Registered office address changed from Mic House 8 Queen Street Newcastle Under Lyme Staffs ST5 1ED to Queens Gardens Business Centre 31 Ironmarket Newcastle Staffs ST5 1RP on 3 November 2015
23 Oct 2015 SH01 Statement of capital following an allotment of shares on 11 September 2015
  • GBP 4,000,100.00
  • USD 25,001.00
06 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
29 Jan 2015 MR01 Registration of charge 024427400017, created on 21 January 2015
20 Jan 2015 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2,500,100
  • USD 25,001
29 Nov 2014 MR04 Satisfaction of charge 11 in full
01 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
07 Mar 2014 AP01 Appointment of Shaheen Chaudry as a director
07 Mar 2014 AP01 Appointment of Josephine Chaudry as a director
31 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Legal charge executed and delivered as a deed 15/01/2014
30 Jan 2014 MR01 Registration of charge 024427400016
14 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2,500,100
  • USD 25,001
04 Sep 2013 AA Accounts for a small company made up to 30 November 2012
02 May 2013 MR04 Satisfaction of charge 13 in full
19 Dec 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
30 Aug 2012 AA Accounts for a small company made up to 30 November 2011
16 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
25 Aug 2011 AA Accounts for a small company made up to 30 November 2010
17 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 15
03 Mar 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
24 Aug 2010 AA Accounts for a small company made up to 30 November 2009