M7 MANAGED SERVICES LIMITED

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

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

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 APPOINTMENT TERMINATED, DIRECTOR NEIL CORNISH

View Document

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

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHEESMAN

View Document

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

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

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BELL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

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

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

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

View Document

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

View Document

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

View Document

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

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIES

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR JONATHAN HUW CHEESMAN

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

22/10/1522 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

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

View Accounts

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

View Document

20/10/1420 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY OVER

View Document

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

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/11/1313 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR ANTHONY LEIGHTON OVER

View Document

26/10/1226 October 2012 Annual return made up to 29 September 2012 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

25/10/1125 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

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

View Document

26/10/1026 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMIE O'DONOGHUE

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MR MARTIN LEIGHTON DAVIES

View Document

25/10/1025 October 2010 SECRETARY APPOINTED MR NICHOLAS JAMES BELL

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, SECRETARY GUY JAMES

View Document

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

View Document

19/10/0919 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

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

View Document

16/12/0816 December 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 GBP NC 1000/10000 30/09/07

View Document

22/04/0822 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

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

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/0728 September 2007 COMPANY NAME CHANGED M7 CONSULTING LTD CERTIFICATE ISSUED ON 28/09/07

View Document

23/07/0723 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: CHESTNUT HOUSE, ASHLEY ROAD CHARLTON KINGS CHELTENHAM GLOUCESTERSHIRE GL52 6PH

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 SECRETARY RESIGNED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

29/09/0529 September 2005 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