M1 MANAGEMENT SERVICES LIMITED

05913323
UNIT 2 CAPITAL BUSINESS PARK MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1GW

Documents

Documents
Date Category Description Pages
25 Oct 2023 accounts Annual Accounts 22 Buy now
27 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2023 officers Change of particulars for director (Mr Maher Najib Mikati) 2 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2022 accounts Annual Accounts 22 Buy now
02 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2021 accounts Annual Accounts 22 Buy now
17 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2020 accounts Annual Accounts 22 Buy now
15 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 22 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2018 accounts Annual Accounts 22 Buy now
06 Nov 2017 accounts Amended Accounts 17 Buy now
30 Sep 2017 accounts Annual Accounts 17 Buy now
01 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2017 miscellaneous Second filing of Confirmation Statement dated 22/08/2016 5 Buy now
06 Oct 2016 accounts Annual Accounts 19 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Oct 2015 accounts Annual Accounts 7 Buy now
07 Sep 2015 annual-return Annual Return 4 Buy now
02 Jul 2015 officers Change of particulars for secretary (Mrs Karen Harris) 1 Buy now
19 Jan 2015 officers Termination of appointment of director (Azmi Taha Mikati) 1 Buy now
07 Oct 2014 accounts Annual Accounts 7 Buy now
17 Sep 2014 annual-return Annual Return 4 Buy now
07 Oct 2013 accounts Annual Accounts 7 Buy now
02 Oct 2013 annual-return Annual Return 4 Buy now
04 Oct 2012 accounts Annual Accounts 7 Buy now
04 Oct 2012 annual-return Annual Return 4 Buy now
26 Aug 2011 annual-return Annual Return 4 Buy now
24 Aug 2011 accounts Annual Accounts 7 Buy now
13 Oct 2010 accounts Annual Accounts 8 Buy now
21 Sep 2010 annual-return Annual Return 4 Buy now
20 Sep 2010 officers Change of particulars for director (Azmi Taha Mikati) 2 Buy now
20 Sep 2010 officers Change of particulars for director (Mr Moustapha El Solh) 2 Buy now
20 Sep 2010 officers Change of particulars for secretary (Mrs Karen Harris) 1 Buy now
20 Sep 2010 officers Change of particulars for director (Mr Maher Najib Mikati) 2 Buy now
05 Nov 2009 accounts Annual Accounts 6 Buy now
28 Aug 2009 annual-return Return made up to 22/08/09; full list of members 4 Buy now
22 Apr 2009 officers Director's change of particulars / moustapha solh / 17/04/2009 2 Buy now
15 Sep 2008 annual-return Return made up to 22/08/08; full list of members 4 Buy now
30 Jul 2008 resolution Resolution 1 Buy now
24 Jul 2008 accounts Annual Accounts 5 Buy now
19 Jun 2008 resolution Resolution 1 Buy now
05 Feb 2008 address Registered office changed on 05/02/08 from: suite a 5TH floor, queens house, kymberley road, harrow, middlesex HA1 1US 1 Buy now
13 Dec 2007 capital Ad 28/11/07--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
30 Nov 2007 officers New director appointed 1 Buy now
30 Nov 2007 officers New director appointed 1 Buy now
19 Oct 2007 accounts Accounting reference date extended from 31/08/07 to 31/12/07 1 Buy now
04 Sep 2007 annual-return Return made up to 22/08/07; full list of members 2 Buy now
22 Aug 2006 incorporation Incorporation Company 16 Buy now