M2c2 Ltd

DataGardener
m2c2 ltd
dissolved
Unknown

M2c2 Ltd

00229190Private Limited With Share Capital

Unit 24.3, Amber Business Centre, Greenhill, Alfreton, DE554BR
Incorporated

28/03/1928

Company Age

98 years

Directors

4

Employees

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

M2c2 Ltd (00229190) is a private limited with share capital incorporated on 28/03/1928 (98 years old) and registered in alfreton, DE554BR. The company operates under SIC code 99999 - dormant company.

M2c2 ltd is a wholesale company based out of unit 24.3 amber business centre, greenhill lane riddings, alfreton, united kingdom.

Private Limited With Share Capital
SIC: 99999
Unknown
Incorporated 28/03/1928
DE554BR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

4

Charges

12

Registered

0

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Gazette Dissolved Compulsory
Category:Gazette
Date:05-11-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-09-2024
Gazette Notice Compulsory
Category:Gazette
Date:20-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-02-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2015
Auditors Resignation Company
Category:Auditors
Date:02-02-2015
Accounts With Accounts Type Small
Category:Accounts
Date:19-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-04-2014
Resolution
Category:Resolution
Date:07-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-12-2013
Capital Alter Shares Consolidation
Category:Capital
Date:20-12-2013
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:20-12-2013
Legacy
Category:Capital
Date:20-12-2013
Legacy
Category:Insolvency
Date:20-12-2013
Resolution
Category:Resolution
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2013
Accounts With Accounts Type Small
Category:Accounts
Date:03-06-2013
Accounts With Accounts Type Small
Category:Accounts
Date:08-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2012
Auditors Resignation Company
Category:Auditors
Date:09-12-2011
Miscellaneous
Category:Miscellaneous
Date:21-11-2011
Accounts With Accounts Type Small
Category:Accounts
Date:24-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2011
Legacy
Category:Mortgage
Date:31-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-03-2011
Legacy
Category:Mortgage
Date:21-03-2011
Legacy
Category:Mortgage
Date:21-03-2011
Legacy
Category:Mortgage
Date:21-03-2011
Accounts With Accounts Type Full
Category:Accounts
Date:02-08-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:30-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-07-2010
Termination Director Company With Name
Category:Officers
Date:15-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-06-2010
Termination Director Company With Name
Category:Officers
Date:24-03-2010
Auditors Resignation Company
Category:Auditors
Date:18-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2009
Legacy
Category:Mortgage
Date:05-08-2009
Accounts With Accounts Type Full
Category:Accounts
Date:21-07-2009
Accounts With Accounts Type Full
Category:Accounts
Date:17-07-2009
Legacy
Category:Mortgage
Date:10-07-2009
Legacy
Category:Annual Return
Date:12-06-2009
Legacy
Category:Mortgage
Date:10-06-2009
Legacy
Category:Accounts
Date:27-05-2009
Accounts With Accounts Type Full
Category:Accounts
Date:06-02-2009
Legacy
Category:Officers
Date:21-01-2009
Legacy
Category:Officers
Date:21-01-2009
Legacy
Category:Officers
Date:21-01-2009
Legacy
Category:Mortgage
Date:21-11-2008
Memorandum Articles
Category:Incorporation
Date:10-10-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:07-10-2008
Legacy
Category:Annual Return
Date:20-06-2008
Legacy
Category:Officers
Date:23-04-2008
Legacy
Category:Mortgage
Date:08-11-2007
Legacy
Category:Address
Date:06-11-2007
Legacy
Category:Annual Return
Date:01-11-2007
Accounts With Accounts Type Full
Category:Accounts
Date:09-07-2007
Legacy
Category:Accounts
Date:25-06-2007
Legacy
Category:Accounts
Date:09-08-2006
Legacy
Category:Annual Return
Date:12-07-2006
Legacy
Category:Officers
Date:03-02-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date20/09/2023
Latest Accounts31/12/2022

Trading Addresses

108 Mcarthur Glen Great Western Des, Outlet Village, Kemble Drive, Swindon, Wiltshire, SN22DZ
Unit 3, Block 24, Amber Business Centre, Greenhill Lane, Riddings, Alfreton, Derbyshire, DE554BRRegistered
Unit 5, Freeport Village, Charter Way, Braintree, Essex, CM778YH

Contact

01773607000
mc.co.uk
Unit 24.3, Amber Business Centre, Greenhill, Alfreton, DE554BR