MMX 3 LTD

Company Documents

DateDescription
16/12/1416 December 2014 FIRST GAZETTE

View Document

18/06/1418 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/07/135 July 2013 COMPANY RESTORED ON 05/07/2013

View Document

05/07/135 July 2013 20/05/13 NO CHANGES

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/04/1330 April 2013 STRUCK OFF AND DISSOLVED

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

03/07/123 July 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM, REES HOUSE NURSERY STREET, MANSFIELD, NOTTINGHAMSHIRE, NG18 2AG

View Document

01/08/111 August 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/07/1022 July 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/06/0924 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 NC INC ALREADY ADJUSTED 29/07/08

View Document

23/09/0823 September 2008 GBP NC 10000/12000
29/07/2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED SECRETARY HAZEL TAYLOR

View Document

09/05/089 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

27/06/0727 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

11/06/0211 June 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 COMPANY NAME CHANGED
GIVEAWAYS LTD.
CERTIFICATE ISSUED ON 13/06/01

View Document

29/03/0129 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

09/05/999 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9930 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

02/09/982 September 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/07/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 SECRETARY RESIGNED

View Document

20/05/9720 May 1997 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