M4 SYSTEMS LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1923 July 2019 APPLICATION FOR STRIKING-OFF

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SAUNDERS

View Document

14/07/1714 July 2017 CESSATION OF GARY DAVID CLARKE AS A PSC

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAGLOBAL (EUROPE) LTD

View Document

14/07/1714 July 2017 CESSATION OF GARY DAVID CLARKE AS A PSC

View Document

14/07/1714 July 2017 CESSATION OF DAVID CHRISTOPHER SAUNDERS AS A PSC

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR WAYNE RAYMOND DAVIES

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MRS SARAH PHILIPPA HEALY

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, SECRETARY GARY CLARKE

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR GARY CLARKE

View Document

07/03/177 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

14/10/1514 October 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/11/137 November 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/10/126 October 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

27/09/1127 September 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/04/1113 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/02/119 February 2011 PREVEXT FROM 31/08/2010 TO 31/12/2010

View Document

25/08/1025 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAUNDERS / 01/01/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID CLARKE / 01/01/2010

View Document

30/04/1030 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

16/09/0916 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/09/0916 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0916 September 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM TREDOMEN INNOVATION AND TECHNOLOGY CENTRE TREDOMEN PARK HENGOED CAERPHILLY CF82 7FQ

View Document

01/07/091 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM TREDOMEN BUSINESS & TECHNOLOGY CENTRE YSTRAD MYNACH HENGOED CF82 7FN

View Document

07/11/087 November 2008 GBP NC 2000000/40000 01/07/2008

View Document

07/11/087 November 2008 RE DIVIDENDS 01/07/2008

View Document

07/11/087 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/085 November 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0822 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

30/10/0730 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

15/09/0415 September 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

07/04/037 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 27/07/02; NO CHANGE OF MEMBERS

View Document

13/08/0113 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0013 November 2000 REGISTERED OFFICE CHANGED ON 13/11/00 FROM: 276 PRESTON ROAD HARROW MIDDLESEX HA3 0QA

View Document

21/08/0021 August 2000 ADOPT MEM AND ARTS 27/07/00

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/08/01

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 ADOPT MEM AND ARTS 27/07/00

View Document

11/08/0011 August 2000 NC INC ALREADY ADJUSTED 27/07/00

View Document

27/07/0027 July 2000 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