- Company Overview for THE M CORPORATION LIMITED (02551204)
- Filing history for THE M CORPORATION LIMITED (02551204)
- People for THE M CORPORATION LIMITED (02551204)
- Charges for THE M CORPORATION LIMITED (02551204)
- Insolvency for THE M CORPORATION LIMITED (02551204)
- More for THE M CORPORATION LIMITED (02551204)
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) |
---|---|---|---|
12 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Sep 2017 | AD01 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 | |
29 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 25 July 2017 | |
01 Sep 2016 | AD01 | Registered office address changed from C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 1 September 2016 | |
05 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2016 | 2.24B | Administrator's progress report to 15 July 2016 | |
26 Jul 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
16 Feb 2016 | 2.24B | Administrator's progress report to 16 January 2016 | |
08 Oct 2015 | 2.23B | Result of meeting of creditors | |
11 Sep 2015 | 2.17B | Statement of administrator's proposal | |
14 Aug 2015 | 2.16B | Statement of affairs with form 2.14B | |
30 Jul 2015 | AD01 | Registered office address changed from 163 Eversholt Street London Uk England NW1 1BU to C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 30 July 2015 | |
28 Jul 2015 | 2.12B | Appointment of an administrator | |
18 Jun 2015 | AP01 | Appointment of Mr Simon Drury as a director on 5 May 2015 | |
18 Jun 2015 | AP01 | Appointment of Mr Richard John Parsons as a director on 5 May 2015 | |
19 Jan 2015 | TM02 | Termination of appointment of Jennifer Jo Croft as a secretary on 19 January 2015 | |
19 Jan 2015 | AP03 | Appointment of Mr Simon Drury as a secretary on 19 January 2015 | |
18 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
06 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Peter Charles Edward Calderbank as a director on 6 August 2014 | |
10 Dec 2013 | TM01 | Termination of appointment of Timothy Wedge as a director | |
27 Nov 2013 | TM01 | Termination of appointment of Dani Muir as a director | |
27 Nov 2013 | AP01 | Appointment of Jennifer Jo Croft as a director | |
18 Nov 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|