3ML HOLDINGS LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Return of final meeting in a members' voluntary winding up

View Document

17/03/2517 March 2025 Liquidators' statement of receipts and payments to 2025-01-12

View Document

14/03/2414 March 2024 Liquidators' statement of receipts and payments to 2024-01-12

View Document

01/02/231 February 2023 Declaration of solvency

View Document

25/01/2325 January 2023 Registered office address changed from 41 Alston Drive Bradwell Abbey Milton Keynes Buckinghamshire MK13 9HA to 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-01-25

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Appointment of a voluntary liquidator

View Document

24/01/2324 January 2023 Resolutions

View Document

01/12/221 December 2022 Statement of capital following an allotment of shares on 2011-11-30

View Document

10/11/2210 November 2022 Cessation of Mark Andrew Barber as a person with significant control on 2016-07-01

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

25/06/1925 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

23/05/1823 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

31/05/1631 May 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

02/06/152 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

16/05/1516 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD WESTON / 29/05/2014

View Document

29/05/1429 May 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

09/07/139 July 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

26/04/1326 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

27/06/1227 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAT FARADAY / 30/11/2011

View Document

31/05/1231 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MAT FARADAY / 30/11/2011

View Document

31/05/1231 May 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM C/O KELSO PLACE ASSET MANAGEMENT 110 ST MARTIN'S LANE LONDON WC2N 4BA

View Document

13/01/1213 January 2012 SUB DIVISION 30/11/2011

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR MICHAEL JOHN JACKSON

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MISS LYNDA MARIE AYRIS

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR MARK ANDREW BARBER

View Document

12/01/1212 January 2012 AUDITOR'S RESIGNATION

View Document

06/12/116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD WESTON / 01/01/2011

View Document

08/09/118 September 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

14/04/1114 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

23/06/1023 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

01/12/091 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED

View Document

18/11/0918 November 2009 SECRETARY APPOINTED MAT FARADAY

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED PHILIP RICHARD WESTON

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED MAT FARADAY

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 5TH FLOOR, NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ ENGLAND

View Document

18/11/0918 November 2009 CURREXT FROM 31/05/2010 TO 30/09/2010

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR COLIN LAWRIE

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR D.W. COMPANY SERVICES LIMITED

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR D.W. DIRECTOR 1 LIMITED

View Document

04/11/094 November 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/11/093 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/11/093 November 2009 COMPANY NAME CHANGED DUNWILCO (1624) LIMITED CERTIFICATE ISSUED ON 03/11/09

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN THOMAS LAWRIE / 22/10/2009

View Document

08/10/098 October 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

29/05/0929 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company