M4 TECHNOLOGIES LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 Application to strike the company off the register

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

12/01/1812 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENCE CHARLES ARCHIBALD

View Document

13/04/1713 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

25/02/1625 February 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

06/08/156 August 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

20/02/1520 February 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

08/07/148 July 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

07/01/147 January 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

04/07/134 July 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

13/02/1313 February 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

22/06/1222 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

16/01/1216 January 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

09/06/119 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

17/01/1117 January 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR LAURENCE CHARLES ARCHIBALD / 03/06/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SAMUEL JAMES HARRIS / 03/06/2010

View Document

03/06/103 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID GRAHAM MCCARTNEY / 03/06/2010

View Document

14/01/1014 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM KING'S MEADOW CAMPUS LENTON LANE NOTTINGHAM NOTTINGHAMSHIRE NG7 2NR

View Document

03/06/093 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

12/06/0812 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: UNIVERSITY PARK NOTTINGHAM NG7 2RD

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

29/12/0429 December 2004 NEW SECRETARY APPOINTED

View Document

29/12/0429 December 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/0227 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

21/07/9621 July 1996 RETURN MADE UP TO 03/06/96; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 NEW SECRETARY APPOINTED

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

14/08/9514 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/06/9519 June 1995 RETURN MADE UP TO 03/06/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

17/06/9417 June 1994 RETURN MADE UP TO 03/06/94; FULL LIST OF MEMBERS

View Document

27/04/9427 April 1994 NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

02/11/932 November 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9313 October 1993 REGISTERED OFFICE CHANGED ON 13/10/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON. EC4Y 0HP.

View Document

13/10/9313 October 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 COMPANY NAME CHANGED FINWALL LIMITED CERTIFICATE ISSUED ON 22/09/93

View Document

21/09/9321 September 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/09/93

View Document

16/09/9316 September 1993 ALTER MEM AND ARTS 14/09/93

View Document

03/06/933 June 1993 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