M2 COMMUNICATIONS LIMITED

Company Documents

DateDescription
22/04/1022 April 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009659

View Document

22/04/1022 April 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/04/2010:LIQ. CASE NO.1

View Document

08/04/108 April 2010 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00009164

View Document

08/04/108 April 2010 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00009164,00009659

View Document

04/12/094 December 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/11/2009:LIQ. CASE NO.1

View Document

28/07/0928 July 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

14/07/0914 July 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/09 FROM: GISTERED OFFICE CHANGED ON 21/05/2009 FROM 29 WARWICK ROAD COVENTRY WEST MIDLANDS CV1 2ES ENGLAND

View Document

21/05/0921 May 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009164

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY GUNNAR BIRGISSON

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/08 FROM: GISTERED OFFICE CHANGED ON 02/05/2008 FROM 29 WARWICK ROAD COVENTRY WARWICKSHIRE CV1 2ES

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0620 April 2006 S-DIV 03/04/06

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: G OFFICE CHANGED 13/04/06 6 KIDBROOKE PARK ROAD BLACKHEATH LONDON SE3 0LW

View Document

12/04/0612 April 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS; AMEND

View Document

13/03/0613 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: G OFFICE CHANGED 02/03/06 29 WARWICK ROAD COVENTRY WEST MIDLANDS CV1 2ES

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0513 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 NC INC ALREADY ADJUSTED 08/10/03

View Document

12/12/0312 December 2003 S-DIV 08/10/03

View Document

12/12/0312 December 2003 � NC 100/1000 08/10/0

View Document

12/12/0312 December 2003 SUB DIVIDED 100 1P EACH 08/10/03

View Document

07/10/037 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 REGISTERED OFFICE CHANGED ON 29/01/02 FROM: G OFFICE CHANGED 29/01/02 20 WILLIAM JAMES HOUSE COWLEY ROAD CAMBRIDGE CB4 0WX

View Document

16/01/0216 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/11/014 November 2001 REGISTERED OFFICE CHANGED ON 04/11/01 FROM: G OFFICE CHANGED 04/11/01 373 RUSSELL COURT 3 WOBURN PLACE LONDON WC1H 0NH

View Document

25/10/0125 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

11/01/0111 January 2001 REGISTERED OFFICE CHANGED ON 11/01/01 FROM: G OFFICE CHANGED 11/01/01 PO BOX 505 COVENTRY 11 MARKET WAY COVENTRY WEST MIDLANDS CV1 2ZQ

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/01/964 January 1996

View Document

16/03/9416 March 1994

View Document

02/03/932 March 1993

View Document

02/03/932 March 1993

View Document

26/01/9326 January 1993

View Document

26/01/9326 January 1993

View Document

19/01/9319 January 1993 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company