Advanced company searchLink opens in new window

M4 ENTERPRISES LIMITED

Company number 06056656

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)
03 Feb 2012 CH01 Director's details changed for Belinda Margaret Mckenzie on 3 February 2012
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Dec 2011 AD01 Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 1 December 2011
09 Mar 2011 AR01 Annual return made up to 17 January 2011
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Nov 2010 CH03 Secretary's details changed for Christian Mckenzie on 19 November 2010
19 Nov 2010 CH01 Director's details changed for Christian Mckenzie on 19 November 2010
16 Apr 2010 CH01 Director's details changed for Christian Mckenzie on 16 April 2010
16 Apr 2010 CH03 Secretary's details changed for Christian Mckenzie on 16 April 2010
04 Feb 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
15 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
12 Feb 2009 363a Return made up to 17/01/09; full list of members
11 Feb 2009 288a Director appointed mr francis mckenzie
29 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
14 Mar 2008 363s Return made up to 17/01/08; full list of members
12 Dec 2007 225 Accounting reference date extended from 31/01/08 to 31/03/08
12 Dec 2007 287 Registered office changed on 12/12/07 from: top flat 14 st peters street london N1 8JG
02 Nov 2007 288a New director appointed
17 Oct 2007 88(2)R Ad 01/10/07-10/10/07 £ si 100@1=100 £ ic 1/101
17 Oct 2007 288a New director appointed
17 Oct 2007 288a New director appointed
17 Oct 2007 288a New secretary appointed
17 Oct 2007 287 Registered office changed on 17/10/07 from: 42 rockwell court, the gateway watford hertfordshire WD18 7HQ
25 Jan 2007 288b Director resigned
25 Jan 2007 288b Secretary resigned