Download leads from Nexok and grow your business. Find out more

M Global Operations Llp

Documents

Total Documents38
Total Pages94

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off
8 January 2019First Gazette notice for voluntary strike-off
19 December 2018Application to strike the limited liability partnership off the register
18 September 2018Registered office address changed from Westcott House Ferriby Road Hesslewood Country Estate Hessle HU13 0LH England to 45 Ropergate Pontefract WF8 1JY on 18 September 2018
25 January 2018Confirmation statement made on 24 January 2018 with no updates
3 January 2018Micro company accounts made up to 31 March 2017
14 March 2017Current accounting period extended from 31 January 2017 to 31 March 2017
14 March 2017Current accounting period extended from 31 January 2017 to 31 March 2017
6 February 2017Confirmation statement made on 24 January 2017 with updates
6 February 2017Confirmation statement made on 24 January 2017 with updates
8 November 2016Total exemption small company accounts made up to 31 January 2016
8 November 2016Total exemption small company accounts made up to 31 January 2016
19 October 2016Registered office address changed from Unit 7 Marfleet Environmental Park Hedon Road Hull HU9 5LW to Westcott House Ferriby Road Hesslewood Country Estate Hessle HU13 0LH on 19 October 2016
19 October 2016Registered office address changed from Unit 7 Marfleet Environmental Park Hedon Road Hull HU9 5LW to Westcott House Ferriby Road Hesslewood Country Estate Hessle HU13 0LH on 19 October 2016
8 February 2016Annual return made up to 24 January 2016
8 February 2016Annual return made up to 24 January 2016
11 November 2015Total exemption small company accounts made up to 31 January 2015
11 November 2015Total exemption small company accounts made up to 31 January 2015
12 March 2015Annual return made up to 24 January 2015
12 March 2015Member's details changed for Mr Gareth Morgan on 24 January 2015
12 March 2015Member's details changed for Mr Gareth Morgan on 24 January 2015
12 March 2015Annual return made up to 24 January 2015
10 September 2014Registered office address changed from 99a Thorn Road Hedon Hull HU12 8HL England to Unit 7 Marfleet Environmental Park Hedon Road Hull HU9 5LW on 10 September 2014
10 September 2014Registered office address changed from 99a Thorn Road Hedon Hull HU12 8HL England to Unit 7 Marfleet Environmental Park Hedon Road Hull HU9 5LW on 10 September 2014
22 August 2014Termination of appointment of Beaumont Morgan Developments Limited as a member on 22 August 2014
22 August 2014Appointment of Lucy Morgan as a member on 22 August 2014
22 August 2014Appointment of Lucy Morgan as a member on 22 August 2014
22 August 2014Termination of appointment of Beaumont Morgan Developments Limited as a member on 22 August 2014
22 August 2014Termination of appointment of Beaumont Morgan Construction Limited as a member on 22 August 2014
22 August 2014Termination of appointment of Beaumont Morgan Construction Limited as a member on 22 August 2014
11 August 2014Company name changed bmc operations LLP\certificate issued on 11/08/14
  • LLNM01 ‐ Change of name notice
11 August 2014Company name changed bmc operations LLP\certificate issued on 11/08/14
  • LLNM01 ‐ Change of name notice
14 July 2014Registered office address changed from The New Hall Fletchergate Hedon Hull East Yorkshire HU12 8ET United Kingdom to 99a Thorn Road Hedon Hull HU12 8HL on 14 July 2014
14 July 2014Termination of appointment of Reginald Beaumont as a member on 10 July 2014
14 July 2014Registered office address changed from The New Hall Fletchergate Hedon Hull East Yorkshire HU12 8ET United Kingdom to 99a Thorn Road Hedon Hull HU12 8HL on 14 July 2014
14 July 2014Termination of appointment of Reginald Beaumont as a member on 10 July 2014
24 January 2014Incorporation of a limited liability partnership
24 January 2014Incorporation of a limited liability partnership
Sign up now to grow your client base. Plans & Pricing