Advanced company searchLink opens in new window

M1 AUCTIONS LIMITED

Company number 05991777

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)
22 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2010 DS01 Application to strike the company off the register
18 Nov 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
Statement of capital on 2009-11-18
  • GBP 100
18 Nov 2009 AD01 Registered office address changed from Sher-Ings House Park House Lane Tinsley Sheffield S9 1XA on 18 November 2009
18 Nov 2009 CH01 Director's details changed for Surinder Singh Gill on 1 October 2009
02 Nov 2009 AD01 Registered office address changed from 1st Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 2 November 2009
02 Nov 2009 TM02 Termination of appointment of Cobat Secretarial Services Ltd as a secretary
02 Nov 2009 AA01 Current accounting period extended from 30 November 2009 to 31 March 2010
26 Aug 2009 AA Accounts made up to 30 November 2008
20 Mar 2009 CERTNM Company name changed ami trading LIMITED\certificate issued on 24/03/09
26 Nov 2008 363a Return made up to 08/11/08; full list of members
02 Sep 2008 AA Accounts made up to 30 November 2007
11 Dec 2007 363a Return made up to 08/11/07; full list of members
08 Nov 2006 NEWINC Incorporation