M7 GROUP LTD

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/10/1816 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/10/184 October 2018 APPLICATION FOR STRIKING-OFF

View Document

28/06/1828 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

07/05/187 May 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERIDIAN IT LTD

View Document

22/02/1822 February 2018 CESSATION OF NEIL DAVID CORNISH AS A PSC

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM UNIT 2 CEFN COED BUSINESS PARK PARC NANTGARW NANTGARW CARDIFF CF15 7QQ

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR STEPHEN YOUNG

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, SECRETARY GUY JAMES

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL CORNISH

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR GUY JAMES

View Document

13/02/1813 February 2018 SECRETARY APPOINTED MR STEPHEN YOUNG

View Document

19/01/1819 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

10/11/1610 November 2016 06/10/16 STATEMENT OF CAPITAL GBP 900

View Document

10/11/1610 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BELL

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR GUY MICHAEL JAMES

View Document

11/10/1611 October 2016 SECRETARY APPOINTED MR GUY MICHAEL JAMES

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BELL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/05/1618 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/06/151 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/06/146 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

18/12/1318 December 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

02/07/132 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

05/06/135 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/05/1222 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

29/06/1129 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR GUY JAMES

View Document

23/05/1123 May 2011 SECRETARY APPOINTED MR NICHOLAS JAMES BELL

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, SECRETARY GUY JAMES

View Document

02/07/102 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

27/05/0927 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

31/12/0831 December 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS; AMEND

View Document

29/09/0829 September 2008 GBP NC 1000/10000 27/02/2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BELL / 04/06/2008

View Document

04/03/084 March 2008 DIRECTOR APPOINTED NICHOLAS JAMES BELL

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/09/08

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: CHESTNUT HOUSE ASHLEY ROAD CHELTENHAM GL52 6PH

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

14/05/0714 May 2007 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