MR3 LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
| 16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
| 03/07/243 July 2024 | Application to strike the company off the register |
| 22/02/2422 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
| 24/01/2424 January 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 07/02/237 February 2023 | Total exemption full accounts made up to 2022-06-30 |
| 07/02/237 February 2023 | Confirmation statement made on 2023-02-07 with updates |
| 26/10/2226 October 2022 | Termination of appointment of Gary Stephen Williams as a director on 2022-10-18 |
| 26/10/2226 October 2022 | Notification of Mercury Financial Management Limited as a person with significant control on 2022-10-18 |
| 26/10/2226 October 2022 | Cessation of Royston Charles Gardner as a person with significant control on 2022-10-18 |
| 26/10/2226 October 2022 | Cessation of Martin Sydney Pugh as a person with significant control on 2022-10-18 |
| 26/10/2226 October 2022 | Termination of appointment of Philip Arthur Peter Gammond as a director on 2022-10-18 |
| 25/10/2225 October 2022 | Certificate of change of name |
| 25/10/2225 October 2022 | Change of name notice |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 02/03/222 March 2022 | Registered office address changed from 43a Compstall Road Romiley Stockport SK6 4BT England to 6 Aspen Grange Marple Stockport SK6 6FX on 2022-03-02 |
| 09/02/229 February 2022 | Confirmation statement made on 2022-02-07 with updates |
| 07/01/227 January 2022 | Director's details changed for Mr Gary Stephen Williams on 2022-01-07 |
| 24/12/2124 December 2021 | Previous accounting period shortened from 2022-02-28 to 2021-06-30 |
| 17/10/2117 October 2021 | Appointment of Mr Philip Arthur Peter Gammond as a director on 2021-10-17 |
| 17/10/2117 October 2021 | Appointment of Mr Gary Stephen Williams as a director on 2021-10-17 |
| 04/08/214 August 2021 | Resolutions |
| 04/08/214 August 2021 | Resolutions |
| 04/08/214 August 2021 | Resolutions |
| 04/08/214 August 2021 | Resolutions |
| 03/08/213 August 2021 | Change of share class name or designation |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 26/04/2126 April 2021 | PSC'S CHANGE OF PARTICULARS / MR ROYSTON CHARLES GARDNER / 20/04/2021 |
| 26/04/2126 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SYDNEY PUGH / 20/04/2021 |
| 26/04/2126 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON CHARLES GARDNER / 20/04/2021 |
| 26/04/2126 April 2021 | PSC'S CHANGE OF PARTICULARS / MR MARTIN SYDNEY PUGH / 21/04/2021 |
| 20/04/2120 April 2021 | REGISTERED OFFICE CHANGED ON 20/04/2021 FROM 43A COMPSTALL ROAD ROMILEY STOCKPORT CHESHIRE SK6 4LP UNITED KINGDOM |
| 08/02/218 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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