Advanced company searchLink opens in new window

M SQUARED EQUITIES LIMITED

Company number 05699308

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)
30 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2012 4.72 Return of final meeting in a creditors' voluntary winding up
23 Nov 2011 4.68 Liquidators' statement of receipts and payments to 11 November 2011
31 May 2011 4.68 Liquidators' statement of receipts and payments to 11 May 2011
22 Nov 2010 4.68 Liquidators' statement of receipts and payments to 11 November 2010
28 Sep 2010 TM02 Termination of appointment of Andrew Farmiloe as a secretary
20 May 2010 4.68 Liquidators' statement of receipts and payments to 11 May 2010
20 May 2009 4.20 Statement of affairs with form 4.19
20 May 2009 600 Appointment of a voluntary liquidator
20 May 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-12
28 Apr 2009 287 Registered office changed on 28/04/2009 from 52 bedford square london WC1B 3DP
14 Apr 2009 AA Full accounts made up to 31 October 2007
09 Mar 2009 363a Return made up to 06/02/09; full list of members
08 Mar 2009 288c Secretary's Change of Particulars / andrew farmiloe / 14/07/2006 / HouseName/Number was: , now: 46; Street was: 42 greenway close, now: greenway close; Country was: , now: united kingdom; Occupation was: solicitor, now: consultant
22 Jan 2009 288a Director appointed mr andrew mcewan meikle
24 Jun 2008 288b Appointment Terminated Director alan baker
24 Jun 2008 288c Secretary's Change of Particulars / andrew farmiloe / 14/07/2006 / HouseName/Number was: , now: 46; Street was: 42 greenway close, now: greenway close
24 Jun 2008 288b Appointment Terminated Director andrew meikle
24 Jun 2008 288a Director appointed mr alan john baker
08 May 2008 AA Full accounts made up to 31 October 2006
28 Apr 2008 288b Appointment Terminated Director david rowan
17 Mar 2008 288a Director appointed mr andrew mcewan meikle
10 Mar 2008 363a Return made up to 06/02/08; full list of members
10 Mar 2008 288c Secretary's Change of Particulars / andrew farmiloe / 14/07/2006 / HouseName/Number was: , now: 46; Street was: 2 new square, now: greenway close; Area was: lincoln's inn, now: ; Post Code was: WC2A 3RZ, now: N20 8EN; Country was: , now: united kingdom
23 Nov 2007 287 Registered office changed on 23/11/07 from: 2 new square lincoln's inn london WC2A 3RZ