Advanced company searchLink opens in new window

M2 DIRECT LIMITED

Company number 05675817

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)
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