- Company Overview for M9 HOLDINGS (IT) LIMITED (07961428)
- Filing history for M9 HOLDINGS (IT) LIMITED (07961428)
- People for M9 HOLDINGS (IT) LIMITED (07961428)
- Charges for M9 HOLDINGS (IT) LIMITED (07961428)
- Registers for M9 HOLDINGS (IT) LIMITED (07961428)
- More for M9 HOLDINGS (IT) LIMITED (07961428)
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) |
---|---|---|---|
13 Jun 2017 | AD03 | Register(s) moved to registered inspection location Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB | |
13 Jun 2017 | AD02 | Register inspection address has been changed to Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB | |
13 Jun 2017 | AP04 | Appointment of Wilsons (Company Secretaries) Limited as a secretary on 11 June 2017 | |
24 May 2017 | CH01 | Director's details changed for Mr Ian Colin Sinclair Lyon on 20 May 2017 | |
24 May 2017 | CH01 | Director's details changed for Mr Anthony Charles Francis Nissen on 20 May 2017 | |
08 Feb 2017 | SH03 | Purchase of own shares. | |
31 Jan 2017 | SH06 |
Cancellation of shares. Statement of capital on 29 December 2016
|
|
19 Jan 2017 | AD01 | Registered office address changed from Red Lion Buildings 12 Cock Lane London EC1A 9BU England to 6th Floor 46 - 50 Fenchurch Street London EC3M 3JY on 19 January 2017 | |
03 Jan 2017 | TM01 | Termination of appointment of Grant Ashley Hook as a director on 29 December 2016 | |
22 Dec 2016 | SH20 | Statement by Directors | |
22 Dec 2016 | SH19 |
Statement of capital on 22 December 2016
|
|
22 Dec 2016 | CAP-SS | Solvency Statement dated 15/12/16 | |
22 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
01 Jul 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
01 Jul 2016 | AD01 | Registered office address changed from 2nd Floor, Red Lion Buildings, 12 Cock Lane London EC1Y 9BU to Red Lion Buildings 12 Cock Lane London EC1A 9BU on 1 July 2016 | |
10 May 2016 | RESOLUTIONS |
Resolutions
|
|
06 May 2016 | SH01 |
Statement of capital following an allotment of shares on 8 April 2016
|
|
29 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2016 | AP01 | Appointment of Mr Martin John Stubbings as a director on 17 December 2015 | |
12 Jan 2016 | AP01 | Appointment of Grant Ingram as a director on 24 March 2015 | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 23 March 2015
|
|
10 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
10 Apr 2015 | AP01 | Appointment of Thierry Gerber as a director on 16 March 2015 |