- Company Overview for M1 AUCTIONS LIMITED (05991777)
- Filing history for M1 AUCTIONS LIMITED (05991777)
- People for M1 AUCTIONS LIMITED (05991777)
- More for M1 AUCTIONS LIMITED (05991777)
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
|
|
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 |