Based in Alfreton in Derbyshire, M2c2 Group Ltd was registered on 25 February 2011. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCONNELL, Stephen Kyle | 22 October 2018 | - | 1 |
PEARCE, Elizabeth | 22 October 2018 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCONNELL, Marilyn Penelope Jean | 23 March 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 March 2020 | |
AA01 - Change of accounting reference date | 06 February 2020 | |
AA - Annual Accounts | 20 December 2019 | |
AP01 - Appointment of director | 10 April 2019 | |
AP01 - Appointment of director | 10 April 2019 | |
CS01 - N/A | 05 March 2019 | |
CH01 - Change of particulars for director | 03 January 2019 | |
AA - Annual Accounts | 20 December 2018 | |
AP01 - Appointment of director | 30 October 2018 | |
AP01 - Appointment of director | 30 October 2018 | |
SH01 - Return of Allotment of shares | 09 October 2018 | |
RESOLUTIONS - N/A | 06 October 2018 | |
MR04 - N/A | 05 October 2018 | |
MR01 - N/A | 13 September 2018 | |
CS01 - N/A | 07 March 2018 | |
MR01 - N/A | 22 February 2018 | |
AA - Annual Accounts | 21 September 2017 | |
SH03 - Return of purchase of own shares | 19 May 2017 | |
SH06 - Notice of cancellation of shares | 28 April 2017 | |
CS01 - N/A | 27 February 2017 | |
TM01 - Termination of appointment of director | 09 February 2017 | |
AA01 - Change of accounting reference date | 22 December 2016 | |
AA - Annual Accounts | 21 July 2016 | |
AR01 - Annual Return | 29 February 2016 | |
AA - Annual Accounts | 10 June 2015 | |
RESOLUTIONS - N/A | 29 April 2015 | |
SH06 - Notice of cancellation of shares | 29 April 2015 | |
SH03 - Return of purchase of own shares | 29 April 2015 | |
TM01 - Termination of appointment of director | 24 April 2015 | |
MR01 - N/A | 17 April 2015 | |
AR01 - Annual Return | 02 March 2015 | |
CH01 - Change of particulars for director | 02 March 2015 | |
CH01 - Change of particulars for director | 02 March 2015 | |
CH01 - Change of particulars for director | 02 March 2015 | |
CH01 - Change of particulars for director | 02 March 2015 | |
CH01 - Change of particulars for director | 02 March 2015 | |
AUD - Auditor's letter of resignation | 02 February 2015 | |
AA - Annual Accounts | 18 July 2014 | |
AP03 - Appointment of secretary | 29 April 2014 | |
AD01 - Change of registered office address | 10 April 2014 | |
SH03 - Return of purchase of own shares | 18 March 2014 | |
AR01 - Annual Return | 13 March 2014 | |
RESOLUTIONS - N/A | 12 March 2014 | |
RESOLUTIONS - N/A | 12 March 2014 | |
RESOLUTIONS - N/A | 12 March 2014 | |
RESOLUTIONS - N/A | 12 March 2014 | |
RESOLUTIONS - N/A | 12 March 2014 | |
SH06 - Notice of cancellation of shares | 12 March 2014 | |
RESOLUTIONS - N/A | 25 February 2014 | |
SH08 - Notice of name or other designation of class of shares | 25 February 2014 | |
AA - Annual Accounts | 29 May 2013 | |
AR01 - Annual Return | 26 February 2013 | |
CH01 - Change of particulars for director | 26 February 2013 | |
AA - Annual Accounts | 08 June 2012 | |
AR01 - Annual Return | 29 February 2012 | |
MG01 - Particulars of a mortgage or charge | 31 March 2011 | |
RESOLUTIONS - N/A | 18 March 2011 | |
AA01 - Change of accounting reference date | 18 March 2011 | |
NEWINC - New incorporation documents | 25 February 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 September 2018 | Outstanding |
N/A |
A registered charge | 14 February 2018 | Outstanding |
N/A |
A registered charge | 15 April 2015 | Outstanding |
N/A |
Composite guarantee and debenture | 14 March 2011 | Fully Satisfied |
N/A |