MR3 LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

03/07/243 July 2024 Application to strike the company off the register

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/02/237 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

26/10/2226 October 2022 Termination of appointment of Gary Stephen Williams as a director on 2022-10-18

View Document

26/10/2226 October 2022 Notification of Mercury Financial Management Limited as a person with significant control on 2022-10-18

View Document

26/10/2226 October 2022 Cessation of Royston Charles Gardner as a person with significant control on 2022-10-18

View Document

26/10/2226 October 2022 Cessation of Martin Sydney Pugh as a person with significant control on 2022-10-18

View Document

26/10/2226 October 2022 Termination of appointment of Philip Arthur Peter Gammond as a director on 2022-10-18

View Document

25/10/2225 October 2022 Certificate of change of name

View Document

25/10/2225 October 2022 Change of name notice

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

07/01/227 January 2022 Director's details changed for Mr Gary Stephen Williams on 2022-01-07

View Document

24/12/2124 December 2021 Previous accounting period shortened from 2022-02-28 to 2021-06-30

View Document

17/10/2117 October 2021 Appointment of Mr Philip Arthur Peter Gammond as a director on 2021-10-17

View Document

17/10/2117 October 2021 Appointment of Mr Gary Stephen Williams as a director on 2021-10-17

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

03/08/213 August 2021 Change of share class name or designation

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/04/2126 April 2021 PSC'S CHANGE OF PARTICULARS / MR ROYSTON CHARLES GARDNER / 20/04/2021

View Document

26/04/2126 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SYDNEY PUGH / 20/04/2021

View Document

26/04/2126 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON CHARLES GARDNER / 20/04/2021

View Document

26/04/2126 April 2021 PSC'S CHANGE OF PARTICULARS / MR MARTIN SYDNEY PUGH / 21/04/2021

View Document

20/04/2120 April 2021 REGISTERED OFFICE CHANGED ON 20/04/2021 FROM 43A COMPSTALL ROAD ROMILEY STOCKPORT CHESHIRE SK6 4LP UNITED KINGDOM

View Document

08/02/218 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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