M2R ARCHITECTURE LIMITED

Company Documents

DateDescription
15/05/1215 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/01/1218 January 2012 APPLICATION FOR STRIKING-OFF

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/05/1111 May 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AXEL ROSTOCK / 25/03/2010

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 19 INCEMORE ROAD LIVERPOOL L18 4OX

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JORG ROSTOCK / 15/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MORITZ MAY / 25/03/2010

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 5 UNDERWOOD STREET LONDON N1 7LY

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JORG ROSTOCK / 01/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AXEL ROSTOCK / 01/01/2010

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/09 FROM: 5B UNDERWOOD STREET LONDON N1 7LY

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/05/081 May 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: 2 SPITFIRE STUDIOS 63-71 COLLIER STREET LONDON N1 9BE

View Document

12/04/0712 April 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/03/045 March 2004

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0324 February 2003 VARYING SHARE RIGHTS AND NAMES

View Document

07/06/027 June 2002 REGISTERED OFFICE CHANGED ON 07/06/02 FROM: COLLEGE HOUSE, 17 KING EDWARDS ROAD, RUISLIP MIDDLESEX HA4 7AE

View Document

07/06/027 June 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 SECRETARY RESIGNED

View Document

13/03/0213 March 2002 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