Advanced company searchLink opens in new window

2MEE LTD

Company number 08053683

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)
01 Jul 2014 AP01 Appointment of Mr David Michael Soppelsa as a director
01 Jul 2014 AP01 Appointment of Mr John Ian Russell as a director
01 Jul 2014 TM01 Termination of appointment of Reg Armitage as a director
26 Mar 2014 SH01 Statement of capital following an allotment of shares on 10 February 2014
  • GBP 6,317.00
26 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Feb 2014 AD01 Registered office address changed from Leigh House 28-32 St Pauls Street Leeds West Yorkshire LS1 2JT United Kingdom on 18 February 2014
25 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
10 Jun 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
21 Feb 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 January 2013
13 Feb 2013 AP01 Appointment of Mr Reg Armitage as a director
25 Jan 2013 SH30 Directors statement and auditors report. Out of capital
23 Jan 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Jan 2013 TM01 Termination of appointment of Stephen Dowe as a director
07 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 1,247.86
19 Dec 2012 SH01 Statement of capital following an allotment of shares on 12 December 2012
  • GBP 1,246.03
10 Dec 2012 SH01 Statement of capital following an allotment of shares on 29 November 2012
  • GBP 1,232.93
05 Dec 2012 SH01 Statement of capital following an allotment of shares on 27 November 2012
  • GBP 1,088.72
03 Dec 2012 SH01 Statement of capital following an allotment of shares on 26 November 2012
  • GBP 1,038.55
29 Nov 2012 SH01 Statement of capital following an allotment of shares on 14 November 2012
  • GBP 1,035.92
20 Nov 2012 SH02 Sub-division of shares on 13 November 2012
20 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 13/11/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
18 May 2012 CERTNM Company name changed thereiwas LIMITED\certificate issued on 18/05/12
  • RES15 ‐ Change company name resolution on 2012-05-11
18 May 2012 CONNOT Change of name notice
02 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)