M&R SARUM 3 LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-22

View Document

23/07/2423 July 2024 Liquidators' statement of receipts and payments to 2024-05-22

View Document

22/07/2322 July 2023 Liquidators' statement of receipts and payments to 2023-05-22

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

22/10/2122 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOWNSEND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

20/10/1620 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

11/04/1611 April 2016 SAIL ADDRESS CREATED

View Document

11/04/1611 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

23/10/1423 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN TOWNSEND / 18/02/2013

View Document

24/01/1424 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID ALEXANDER PICKTHORN / 18/02/2013

View Document

10/10/1310 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED CHRISTOPHER JOHN TOWNSEND

View Document

13/01/1213 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information