M4EMS LIMITED

Company Documents

DateDescription
15/10/2215 October 2022 Final Gazette dissolved following liquidation

View Document

15/10/2215 October 2022 Final Gazette dissolved following liquidation

View Document

09/07/219 July 2021 Liquidators' statement of receipts and payments to 2021-05-06

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS GIBBS / 17/10/2019

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS GIBBS / 17/10/2019

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

16/01/1916 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/04/1810 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/08/1610 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/10/1515 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/01/1530 January 2015 SECOND FILING WITH MUD 11/10/14 FOR FORM AR01

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/10/1414 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/07/1417 July 2014 DIRECTOR APPOINTED MR ANDREW NICHOLAS GIBBS

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR DARREN ROBERT GIBBS

View Document

17/07/1417 July 2014 01/06/14 STATEMENT OF CAPITAL GBP 6

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GIBBS

View Document

23/06/1423 June 2014 COMPANY NAME CHANGED LUCID LIGHTING LTD CERTIFICATE ISSUED ON 23/06/14

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/01/1420 January 2014 PREVSHO FROM 31/10/2013 TO 31/08/2013

View Document

11/10/1311 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TREVOR GIBBS / 08/08/2013

View Document

24/09/1324 September 2013 SECOND FILING FOR FORM AP01

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY GIBBS

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/08/1322 August 2013 DIRECTOR APPOINTED ANTHONY TREVOR GIBBS

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM, 7 NEW STREET, PONTNEWYDD, CWMBRAN, SOUTH WALES, NP44 1EE, UNITED KINGDOM

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR IRENE GIBBS

View Document

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/10/1219 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

05/09/125 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/02/1214 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

31/10/1131 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/11/104 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

30/11/0930 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IRENE JANET GIBBS / 01/10/2009

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM, OLD MILL CLEIFION MILL, ST. CLEARS, CARMARTHEN, CARMARTHENSHIRE, SA33 4LX

View Document

27/11/0927 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / IRENE GIBBS / 01/01/2008

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/08/0720 August 2007 COMPANY NAME CHANGED LUCID LIGHT AND SOUND DESIGN LTD CERTIFICATE ISSUED ON 20/08/07

View Document

18/08/0718 August 2007 REGISTERED OFFICE CHANGED ON 18/08/07 FROM: C/O LS DESIGN UK LTD, UNIT 12 TY COCH WAY, CWMBRAN, GWENT NP44 7HB

View Document

11/12/0611 December 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM: UNIT 12, TY COCH WAY, CWMBRAN, GWENT NP44 7HB

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: UNIT 9-10 HILL STREET INDUSTRIAL ESTATE CWMBRAN GWENT NP44 7PG

View Document

29/04/0429 April 2004 COMPANY NAME CHANGED BDI VISION LIMITED CERTIFICATE ISSUED ON 29/04/04

View Document

31/10/0331 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS; AMEND

View Document

31/10/0031 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 REGISTERED OFFICE CHANGED ON 26/10/99 FROM: CRWYS HOUSE 33 CRWYS ROAD, CARDIFF, SOUTH GLAMORGAN CF24 4YF

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 NEW SECRETARY APPOINTED

View Document

11/10/9911 October 1999 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