- Company Overview for M8 GROUP LIMITED (SC242849)
- Filing history for M8 GROUP LIMITED (SC242849)
- People for M8 GROUP LIMITED (SC242849)
- Charges for M8 GROUP LIMITED (SC242849)
- More for M8 GROUP LIMITED (SC242849)
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) |
---|---|---|---|
18 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
01 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
23 Dec 2014 | AA | Group of companies' accounts made up to 30 September 2014 | |
23 Jul 2014 | AUD | Auditor's resignation | |
18 Jul 2014 | CH01 | Director's details changed for Mr James Brown Mcfarlane on 1 October 2013 | |
18 Jul 2014 | CH01 | Director's details changed for Mr Kevin Hague on 1 October 2013 | |
18 Jul 2014 | CH03 | Secretary's details changed for Mr Kevin Hague on 1 October 2013 | |
16 Jul 2014 | AUD | Auditor's resignation | |
06 Jun 2014 | AP01 | Appointment of Miss Moira Louise Peterson as a director | |
01 Apr 2014 | AA | Group of companies' accounts made up to 30 September 2013 | |
19 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
19 Feb 2014 | CH01 | Director's details changed for Mr Kevin Hague on 21 June 2013 | |
19 Feb 2014 | CH03 | Secretary's details changed for Mr Kevin Hague on 21 June 2013 | |
03 Dec 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
21 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
07 Nov 2013 | AP01 | Appointment of Mr Richard Scott Torrens as a director | |
02 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 24 September 2013
|
|
28 Aug 2013 | AD01 | Registered office address changed from Unit 10, Lindsay Square Deans Industrial Estate Livingston West Lothian EH54 8RL on 28 August 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
05 Mar 2013 | CH01 | Director's details changed for Mr Luke Giles William Jensen on 1 October 2009 | |
11 Jun 2012 | AA | Group of companies' accounts made up to 30 September 2011 | |
06 Jun 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 January 2012 | |
08 Feb 2012 | AR01 |
Annual return made up to 24 January 2012
|
|
26 May 2011 | AA | Accounts for a small company made up to 30 September 2010 |