Advanced company searchLink opens in new window

M1 NORTH LIMITED

Company number 05425707

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)
17 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
06 Nov 2009 AR01 Annual return made up to 15 April 2009 with full list of shareholders
02 Nov 2009 CH03 Secretary's details changed for Paramjit Kaur Seehra on 10 October 2009
02 Nov 2009 AD01 Registered office address changed from 122 Lowtown Pudsey Leeds West Yorkshire LS28 9AY on 2 November 2009
16 Sep 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
02 Feb 2009 363a Return made up to 15/04/08; full list of members
22 Sep 2008 AA Total exemption small company accounts made up to 30 April 2007
01 Jun 2007 363a Return made up to 15/04/07; full list of members
01 Jun 2007 288c Director's particulars changed
13 Nov 2006 AA Total exemption small company accounts made up to 30 April 2006
01 Nov 2006 88(2)R Ad 01/08/06--------- £ si 98@1=98 £ ic 2/100
11 Jul 2006 363a Return made up to 15/04/06; full list of members
23 May 2005 88(2)R Ad 16/04/05--------- £ si 2@1=2 £ ic 2/4
23 May 2005 287 Registered office changed on 23/05/05 from: 90 warren road london NW2 7NJ
23 May 2005 288a New secretary appointed
23 May 2005 288a New director appointed
19 Apr 2005 287 Registered office changed on 19/04/05 from: the studio, st nicholas close elstree herts. WD6 3EW
19 Apr 2005 288b Director resigned
19 Apr 2005 288b Secretary resigned
15 Apr 2005 NEWINC Incorporation