Advanced company searchLink opens in new window

M2 MANAGED DOCUMENT SERVICES LTD

Company number 03769351

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)
01 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2020 DS01 Application to strike the company off the register
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with updates
13 Sep 2019 AD03 Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR
13 Sep 2019 AD02 Register inspection address has been changed to 11th Floor, Two Snow Hill Birmingham B4 6WR
01 Apr 2019 TM01 Termination of appointment of Simon Kelly as a director on 31 March 2019
01 Apr 2019 TM01 Termination of appointment of John Paul Taylor as a director on 31 March 2019
12 Mar 2019 PSC07 Cessation of M2 Digital Limited as a person with significant control on 4 March 2019
12 Mar 2019 PSC07 Cessation of M2 Digital Limited as a person with significant control on 4 March 2019
12 Mar 2019 PSC02 Notification of Scc Uk Holdings Limited as a person with significant control on 4 March 2019
12 Mar 2019 PSC07 Cessation of M2 Digital Limited as a person with significant control on 4 March 2019
25 Feb 2019 AUD Auditor's resignation
04 Feb 2019 AA01 Current accounting period extended from 31 March 2019 to 31 October 2019
28 Nov 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 March 2018
28 Nov 2018 PSC02 Notification of M2 Digital Limited as a person with significant control on 4 May 2018
26 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with updates
15 Oct 2018 AA Full accounts made up to 4 May 2018
05 Jul 2018 AA01 Current accounting period extended from 30 April 2019 to 31 October 2019
27 Jun 2018 MR04 Satisfaction of charge 037693510001 in full
27 Jun 2018 MR04 Satisfaction of charge 037693510002 in full
11 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-04
10 May 2018 PSC02 Notification of M2 Digital Limited as a person with significant control on 4 May 2018
10 May 2018 AP01 Appointment of Mr James Peter Rigby as a director on 4 May 2018
10 May 2018 TM01 Termination of appointment of Steven Philip Walsh-Hill as a director on 4 May 2018