M2 DIRECT LIMITED

Company Documents

DateDescription
11/02/1411 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC

View Document

11/02/1411 February 2014 SAIL ADDRESS CHANGED FROM:
C/O RSM TENON
6TH FLOOR 2 WELLINGTON PLACE
LEEDS
WEST YORKSHIRE
LS1 4AP
UNITED KINGDOM

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/03/135 March 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/02/1221 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PARGETER / 15/01/2012

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN PARGETER / 15/01/2012

View Document

21/02/1221 February 2012 SAIL ADDRESS CHANGED FROM: C/O WILKINSON AND PARTNERS VICTORIA MEWS 19 MILL FIELD ROAD COTTINGLEY BUSINESS PARK, COTTINGLEY BINGLEY WEST YORKSHIRE BD16 1PY UNITED KINGDOM

View Document

21/02/1221 February 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC 743-REG DEB

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM THE WATERFRONT SALTS MILL ROAD SALTAIRE SHIPLEY WEST YORKSHIRE BD17 7EZ UNITED KINGDOM

View Document

21/06/1121 June 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM C/O WILKINSON AND PARTNERS VICTORIA MEWS 19 MILL FIELD ROAD COTTINGLEY BUSINESS PARK COTTINGLEY BINGLEY WEST YORKSHIRE BD16 1PY

View Document

07/02/117 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MRS KAREN PARGETER

View Document

13/04/1013 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/01/1020 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PARGETER / 19/01/2010

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM C/O WILKINSON & PARTNERS VICTORIA MEWS 19 MILL FIELD ROAD COTTINGLEY BUSINESS PARK COTTINGLEY WEST YORKS BO16 1PY

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM ST ANDREW'S HOUSE ST ANDREW'S STREET LEEDS WEST YORKSHIRE LS3 1LF

View Document

01/04/091 April 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED SECRETARY ELIZABETH PARGETER

View Document

08/04/088 April 2008 COMPANY NAME CHANGED METRE SQUARE LIMITED CERTIFICATE ISSUED ON 11/04/08

View Document

23/01/0823 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT

View Document

11/04/0711 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JT

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

16/01/0616 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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