- Company Overview for M8UK LIMITED (04763492)
- Filing history for M8UK LIMITED (04763492)
- People for M8UK LIMITED (04763492)
- Charges for M8UK LIMITED (04763492)
- Insolvency for M8UK LIMITED (04763492)
- More for M8UK LIMITED (04763492)
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) |
---|---|---|---|
26 Jan 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 22 July 2011 | |
04 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 22 January 2011 | |
09 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 22 July 2010 | |
27 Jul 2009 | 4.20 | Statement of affairs with form 4.19 | |
27 Jul 2009 | 600 | Appointment of a voluntary liquidator | |
27 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2009 | 287 | Registered office changed on 06/07/2009 from bank house 81 st judes road englefield green surrey TW20 0DF united kingdom | |
20 May 2009 | 363a | Return made up to 14/05/09; full list of members | |
26 Jun 2008 | 363a | Return made up to 14/05/08; full list of members | |
02 Jun 2008 | AAMD | Amended accounts made up to 30 November 2007 | |
11 Apr 2008 | 288a | Director appointed mr yuval rapaport-rom | |
11 Apr 2008 | 288a | Director appointed mr gadi rapaport | |
02 Apr 2008 | 288c | Secretary's Change of Particulars / exceed cosec services LIMITED / 01/04/2008 / HouseName/Number was: , now: bank house; Street was: 33-35 victoria street, now: 81 st judes road; Post Town was: windsor, now: englefield green; Region was: berkshire, now: surrey; Post Code was: SL4 1HE, now: TW20 0DF | |
31 Mar 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
11 Mar 2008 | 287 | Registered office changed on 11/03/2008 from 33-35 victoria street windsor berkshire SL4 1HE | |
21 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2008 | 288c | Director's particulars changed | |
19 Feb 2008 | 88(2)R | Ad 03/12/07--------- £ si 61@1=61 £ ic 17/78 | |
11 Dec 2007 | 225 | Accounting reference date extended from 31/05/07 to 30/11/07 | |
26 Jun 2007 | 363a | Return made up to 14/05/07; full list of members | |
26 May 2007 | 395 | Particulars of mortgage/charge | |
31 Oct 2006 | 88(2)R | Ad 01/06/06--------- £ si 16@1=16 £ ic 4/20 | |
31 Oct 2006 | 287 | Registered office changed on 31/10/06 from: 41 chatsworth crescent hounslow middlesex TW3 2PE |