Advanced company searchLink opens in new window

THE M CORPORATION LIMITED

Company number 02551204

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Sep 2017 AD01 Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017
29 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 25 July 2017
01 Sep 2016 AD01 Registered office address changed from C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 1 September 2016
05 Aug 2016 600 Appointment of a voluntary liquidator
26 Jul 2016 2.24B Administrator's progress report to 15 July 2016
26 Jul 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
16 Feb 2016 2.24B Administrator's progress report to 16 January 2016
08 Oct 2015 2.23B Result of meeting of creditors
11 Sep 2015 2.17B Statement of administrator's proposal
14 Aug 2015 2.16B Statement of affairs with form 2.14B
30 Jul 2015 AD01 Registered office address changed from 163 Eversholt Street London Uk England NW1 1BU to C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 30 July 2015
28 Jul 2015 2.12B Appointment of an administrator
18 Jun 2015 AP01 Appointment of Mr Simon Drury as a director on 5 May 2015
18 Jun 2015 AP01 Appointment of Mr Richard John Parsons as a director on 5 May 2015
19 Jan 2015 TM02 Termination of appointment of Jennifer Jo Croft as a secretary on 19 January 2015
19 Jan 2015 AP03 Appointment of Mr Simon Drury as a secretary on 19 January 2015
18 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 77,202.93
06 Sep 2014 AA Full accounts made up to 31 March 2014
28 Aug 2014 TM01 Termination of appointment of Peter Charles Edward Calderbank as a director on 6 August 2014
10 Dec 2013 TM01 Termination of appointment of Timothy Wedge as a director
27 Nov 2013 TM01 Termination of appointment of Dani Muir as a director
27 Nov 2013 AP01 Appointment of Jennifer Jo Croft as a director
18 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 77,202.93