- Company Overview for M2 DIRECT LIMITED (05675817)
- Filing history for M2 DIRECT LIMITED (05675817)
- People for M2 DIRECT LIMITED (05675817)
- Charges for M2 DIRECT LIMITED (05675817)
- Insolvency for M2 DIRECT LIMITED (05675817)
- More for M2 DIRECT LIMITED (05675817)
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) |
---|---|---|---|
21 Jun 2011 | AA01 | Previous accounting period extended from 31 January 2011 to 31 March 2011 | |
22 Feb 2011 | AD01 | Registered office address changed from C/O Wilkinson and Partners Victoria Mews 19 Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY on 22 February 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
03 Feb 2011 | AP01 | Appointment of Mrs Karen Pargeter as a director | |
13 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Mar 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
20 Jan 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
19 Jan 2010 | AD01 | Registered office address changed from C/O Wilkinson & Partners Victoria Mews 19 Mill Field Road Cottingley Business Park Cottingley West Yorks BO16 1PY on 19 January 2010 | |
19 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
19 Jan 2010 | AD02 | Register inspection address has been changed | |
19 Jan 2010 | CH01 | Director's details changed for Mr Lee Pargeter on 19 January 2010 | |
30 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
29 Jul 2009 | 287 | Registered office changed on 29/07/2009 from st andrew's house st andrew's street leeds west yorkshire LS3 1LF | |
01 Apr 2009 | 363a | Return made up to 16/01/09; full list of members | |
28 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
01 Oct 2008 | 288b | Appointment terminated secretary elizabeth pargeter | |
08 Apr 2008 | CERTNM | Company name changed metre square LIMITED\certificate issued on 11/04/08 | |
23 Jan 2008 | 363a | Return made up to 16/01/08; full list of members | |
18 Jan 2008 | 287 | Registered office changed on 18/01/08 from: apsley house 78 wellington street leeds west yorkshire LS1 2JT | |
11 Apr 2007 | AA | Accounts for a dormant company made up to 31 January 2007 | |
20 Feb 2007 | 363a | Return made up to 16/01/07; full list of members | |
20 Jun 2006 | 287 | Registered office changed on 20/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT | |
22 Feb 2006 | 288b | Secretary resigned | |
22 Feb 2006 | 288b | Director resigned | |
22 Feb 2006 | 288a | New secretary appointed |