M2M TECHNOLOGY LIMITED
Status | DISSOLVED |
Company No. | 05247207 |
Category | Private Limited Company |
Incorporated | 30 Sep 2004 |
Age | 19 years, 8 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 24 Mar 2015 |
Years | 9 years, 2 months, 22 days |
SUMMARY
M2M TECHNOLOGY LIMITED is an dissolved private limited company with number 05247207. It was incorporated 19 years, 8 months, 15 days ago, on 30 September 2004 and it was dissolved 9 years, 2 months, 22 days ago, on 24 March 2015. The company address is 10-12 Mulberry Green 10-12 Mulberry Green, CM17 0ET.
Company Fillings
Dissolved compulsory strike off suspended
Date: 01 Jan 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person secretary company with name date
Date: 17 Jul 2014
Action Date: 29 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-06-29
Officer name: Mr Robert Hardy
Documents
Termination secretary company with name termination date
Date: 17 Jul 2014
Action Date: 29 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Letori
Termination date: 2014-06-29
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Termination director company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Jacobs
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Change person secretary company with change date
Date: 11 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David Letori
Change date: 2009-11-05
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed graham hayward jacobs
Documents
Legacy
Date: 30 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 30 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 28 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/05; full list of members
Documents
Legacy
Date: 01 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
23 KINGSGATE AVE,LONDON,N3 3DH
Number: | 08066064 |
Status: | ACTIVE |
Category: | Private Limited Company |
91A CHRISTCHURCH ROAD,READING,RG2 7BD
Number: | 10206772 |
Status: | ACTIVE |
Category: | Private Limited Company |
LADYCROFT RESIDENTS ASSOCIATION LIMITED
58 HEATHFIELD ROAD,KENT,BR2 6BE
Number: | 03582310 |
Status: | ACTIVE |
Category: | Private Limited Company |
RADLEIGH HOUSE 1 GOLF ROAD,GLASGOW,G76 7HU
Number: | SC553018 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 MERROW WAY,CROYDON,CR0 0RS
Number: | 09370431 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,SUTTON-IN-ASHFIELD,NG17 1HP
Number: | 11801878 |
Status: | ACTIVE |
Category: | Private Limited Company |