M2M INSIGHT LTD

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

03/10/223 October 2022 Application to strike the company off the register

View Document

29/09/2229 September 2022 Termination of appointment of Matthew Gwyn Owen as a director on 2022-09-28

View Document

29/09/2229 September 2022 Termination of appointment of Andrew Wendon-Smith as a director on 2022-09-28

View Document

29/09/2229 September 2022 Termination of appointment of Matthew Gwyn Owen as a secretary on 2022-09-28

View Document

29/09/2229 September 2022 Termination of appointment of Roy James Jackson as a director on 2022-09-28

View Document

29/09/2229 September 2022 Termination of appointment of Jonathan Peter Nelson as a director on 2022-09-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-18 with updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER NELSON / 11/01/2018

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GWYN OWEN / 11/01/2018

View Document

11/01/1811 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW GWYN OWEN / 11/01/2018

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WENDON-SMITH / 11/01/2018

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JAMES JACKSON / 11/01/2018

View Document

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM SUITE 7F BLACKTHORN HOUSE NORTH QUARRY BUSINESS PARK SKULL HOUSE LANE APPLEY BRIDGE WN6 9DB ENGLAND

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM SUITE 2A BLACKTHORN HOUSE NORTH QUARRY BUSINESS PARK SKULL HOUSE LANE APPLEY BRIDGE LANCASHIRE WN6 9DB ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

10/08/1610 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BANDELL

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED PAUL ROSS BANDELL

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 8 SPUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3EB UNITED KINGDOM

View Document

02/04/152 April 2015 DIRECTOR APPOINTED ROY JAMES JACKSON

View Document

02/04/152 April 2015 DIRECTOR APPOINTED JONATHAN PETER NELSON

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR ANDREW WENDON-SMITH

View Document

20/02/1520 February 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

20/02/1520 February 2015 19/12/14 STATEMENT OF CAPITAL GBP 1200

View Document

20/02/1520 February 2015 SECRETARY APPOINTED MATTHEW GWYN OWEN

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED PAUL ROSS BANDELL

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR MATTHEW GWYN OWEN

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

18/12/1418 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information