M3ASSURED LIMITED

Company Documents

DateDescription
07/06/117 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/02/1122 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1114 February 2011 APPLICATION FOR STRIKING-OFF

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON DEBORAH RILEY / 15/04/2010

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ALISON DEBORAH RILEY / 15/04/2010

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 46 CHAPEL LANE, FOWLMERE ROYSTON HERTFORDSHIRE SG8 7SD

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/09/0921 September 2009 SECRETARY APPOINTED MS ALISON DEBORAH RILEY

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED SECRETARY VALERIE DRIVER

View Document

26/08/0926 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/08/086 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: G OFFICE CHANGED 14/08/07 CHADWICKS 25 THE GROVE PROMANADE ILKLEY WEST YORKSHIRE LS29 8AF

View Document

31/07/0731 July 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: G OFFICE CHANGED 12/08/05 CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

26/07/0526 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information