- Company Overview for M247 GLOBAL LIMITED (05667819)
- Filing history for M247 GLOBAL LIMITED (05667819)
- People for M247 GLOBAL LIMITED (05667819)
- Charges for M247 GLOBAL LIMITED (05667819)
- More for M247 GLOBAL LIMITED (05667819)
| 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) |
|---|---|---|---|
| 08 May 2014 | AD01 | Registered office address changed from Lakeside House Kingfisher Way Stockton on Tees TS18 3NB on 8 May 2014 | |
| 19 Feb 2014 | AR01 | Annual return made up to 6 February 2014 with full list of shareholders | |
| 14 Feb 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
| 09 Jan 2014 | CH01 | Director's details changed for Paul Ridge on 14 November 2012 | |
| 22 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
| 08 Oct 2013 | CH03 | Secretary's details changed for Neil Wood on 8 October 2013 | |
| 08 Oct 2013 | CH01 | Director's details changed for Neil Wood on 8 October 2013 | |
| 26 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
| 15 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
| 06 Feb 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
| 17 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
| 04 Feb 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
| 27 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
| 30 Jun 2010 | AD01 | Registered office address changed from 7 Hilderthorpe Close Ingleby Barwick Stockton on Tees Teesside TS17 5BR on 30 June 2010 | |
| 14 Jun 2010 | AD01 | Registered office address changed from Lakeside House Kingfisher Way Stockton on Tees Cleveland TS18 3NB on 14 June 2010 | |
| 11 Jun 2010 | CH01 | Director's details changed for Neil Wood on 11 June 2010 | |
| 11 Jun 2010 | CH03 | Secretary's details changed for Neil Wood on 11 June 2010 | |
| 22 Feb 2010 | CH01 | Director's details changed for Paul Ridge on 15 February 2010 | |
| 02 Feb 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
| 29 Oct 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
| 12 Aug 2009 | 288c | Director's change of particulars / paul ridge / 12/08/2009 | |
| 11 Aug 2009 | 288c | Director and secretary's change of particulars / neil wood / 07/10/2008 | |
| 11 Aug 2009 | 288c | Director and secretary's change of particulars / neil wood / 07/10/2008 | |
| 23 Jan 2009 | 363a | Return made up to 06/01/09; full list of members | |
| 28 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 |