M3 SOLUTIONS LIMITED

Company Documents

DateDescription
02/08/162 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

22/04/1622 April 2016 18/04/16 STATEMENT OF CAPITAL GBP 255587

View Document

21/03/1621 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

21/01/1621 January 2016 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN WILLIAMS / 14/01/2016

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PANTING / 18/01/2016

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WILLIAMS / 14/01/2016

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN BEATTIE / 14/01/2016

View Document

09/12/159 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050438140005

View Document

04/12/154 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050438140002

View Document

20/10/1520 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN BEATTIE / 28/10/2014

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/08/1418 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR AARON WORMALD

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK DILKS

View Document

06/03/146 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050438140004

View Document

06/03/146 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050438140003

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

14/02/1414 February 2014 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN WILLIAMS / 15/02/2013

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PANTING / 13/09/2013

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR BRISAN SECRETARIES LIMITED

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR DEREK BERNARD DILKS

View Document

02/09/132 September 2013 01/07/13 STATEMENT OF CAPITAL GBP 255500

View Document

02/09/132 September 2013 ADOPT ARTICLES 01/07/2013

View Document

28/08/1328 August 2013 CORPORATE DIRECTOR APPOINTED BRISAN SECRETARIES LIMITED

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK DILKS

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR SHAUN BEATTIE

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN WILLIAMS

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR ANDREW PANTING

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR AARON GEORGE WORMALD

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR DEREK BERNARD DILKS

View Document

16/07/1316 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050438140002

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/05/1330 May 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

29/05/1329 May 2013 SECOND FILING WITH MUD 13/02/12 FOR FORM AR01

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN TONI WILLIAMS / 14/02/2012

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/07/1219 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM UNIT 14 THE GLENMORE CENTRE SHEARWAY BUSINESS PARK, PENT ROAD FOLKESTONE KENT CT19 4RJ UNITED KINGDOM

View Document

12/03/1212 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM YEW TREE STUDIOS STANFORD NORTH NR ASHFORD ASHFORD KENT TN25 6DH

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/11/118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR ADRIAN WILLIAMS

View Document

09/03/119 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

28/11/1028 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/03/1011 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN TONI WILLIAMS / 13/02/2010

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED MR ADRIAN WILLIAMS

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/09 FROM: UNIT 19, BASEPOINT SHEARWAY BUSINESS PARK, SHEARWAY ROAD FOLKESTONE KENT CT19 4RH UNITED KINGDOM

View Document

12/03/0912 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/08 FROM: 26-28 SANDGATE HIGH STREET, SANDGATE, FOLKESTONE KENT CT20 3AP

View Document

19/03/0819 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR'S PARTICULARS KAREN GRACE

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 26-28 SANDGATE HIGH STREET, SANDGATE, FOLKESTONE KENT CT20 3AP

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 19 NAILDOWN CLOSE SEABROOK HYTHE KENT CT21 5TA

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

02/09/052 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/055 April 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: SUITE 18 FOLKESTONE ENTERPRISE CENTRE SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 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