- Company Overview for M2 FINANCIAL EU LIMITED (04746670)
- Filing history for M2 FINANCIAL EU LIMITED (04746670)
- People for M2 FINANCIAL EU LIMITED (04746670)
- More for M2 FINANCIAL EU LIMITED (04746670)
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) |
---|---|---|---|
24 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Apr 2012 | DS01 | Application to strike the company off the register | |
22 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
08 Sep 2011 | AP04 | Appointment of Incosec Services Limited as a secretary on 8 September 2011 | |
08 Sep 2011 | AP01 | Appointment of Mr Stuart Ralph Poppleton as a director on 25 August 2011 | |
05 Sep 2011 | TM01 | Termination of appointment of Antony Norris as a director on 25 August 2011 | |
05 Sep 2011 | AD01 | Registered office address changed from 28 Eccleston Square Victoria London SW1V 1NS United Kingdom on 5 September 2011 | |
23 Aug 2011 | AD01 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 23 August 2011 | |
23 Aug 2011 | TM02 | Termination of appointment of Cargil Management Services Limited as a secretary | |
05 May 2011 | AR01 |
Annual return made up to 28 April 2011 with full list of shareholders
Statement of capital on 2011-05-05
|
|
28 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
12 Aug 2010 | CH04 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Antony Norris on 19 March 2010 | |
01 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
30 Apr 2009 | 363a | Return made up to 28/04/09; full list of members | |
09 Apr 2009 | CERTNM | Company name changed iq - ludorum software (uk) LIMITED\certificate issued on 14/04/09 | |
03 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
02 Oct 2008 | 363a | Return made up to 28/04/08; full list of members | |
02 Oct 2008 | 288a | Director appointed antony norris | |
01 Feb 2008 | AA | Full accounts made up to 31 December 2006 | |
21 Nov 2007 | 363a | Return made up to 28/04/07; full list of members | |
08 Nov 2007 | 288b | Director resigned | |
22 Jul 2007 | 287 | Registered office changed on 22/07/07 from: 90 gloucester place london W1U 6EH |