MRI SOFTWARE 3 LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

18/10/1818 October 2018 COMPANY NAME CHANGED QUBE GLOBAL SOFTWARE AMERICAS LIMITED CERTIFICATE ISSUED ON 18/10/18

View Document

18/10/1818 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

02/11/172 November 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED DIRECTOR ROMAN TELERMAN

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED DIRECTOR JOHN ADLER ENSIGN

View Document

23/10/1723 October 2017 SECRETARY APPOINTED SECRETARY JOHN ADLER ENSIGN

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED DIRECTOR PATRICK JOSEPH GHILANI

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MAKINS

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR BEN LERNER

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CUPPELLO

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, SECRETARY DAVID MAKINS

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES LERNER

View Document

06/10/176 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/10/176 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/09/1726 September 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

26/09/1726 September 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

18/09/1718 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

23/08/1623 August 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

16/08/1616 August 2016 AUDITOR'S RESIGNATION

View Document

19/02/1619 February 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

19/02/1619 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

17/09/1517 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN SAMUEL LERNER / 18/11/2014

View Document

15/08/1415 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR. BENJAMIN SAMUEL LERNER

View Document

25/02/1425 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

09/09/139 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

26/02/1326 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/08/1214 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

17/02/1217 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

29/07/1129 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

24/02/1124 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

16/08/1016 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

16/02/1016 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA GREGORY

View Document

24/02/0924 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 4-6 DUKES ROAD LONDON WC1H 9AD

View Document

19/02/0819 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

27/09/0727 September 2007 COMPANY NAME CHANGED FRASER WILLIAMS AMERICAS LIMITED CERTIFICATE ISSUED ON 27/09/07

View Document

23/03/0723 March 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/054 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/11/052 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: THIRD FLOOR DEXTER HOUSE 2 ROYAL MINT COURT LONDON EC3N 4QN

View Document

25/10/0525 October 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 28/02/06

View Document

19/10/0519 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0526 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM: 26 KING STREET COVENT GARDEN LONDON WC2E 8JE

View Document

09/03/049 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0114 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/017 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 £ NC 100/120000 16/02

View Document

02/03/012 March 2001 ALTER MEM AND ARTS 16/02/01

View Document

02/03/012 March 2001 DIRECTOR RESIGNED

View Document

02/03/012 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/03/012 March 2001 DIRECTOR RESIGNED

View Document

02/03/012 March 2001 NC INC ALREADY ADJUSTED 16/02/01

View Document

02/03/012 March 2001 RE SECURITY DOCS 16/02/01

View Document

02/03/012 March 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/02/01

View Document

02/03/012 March 2001 FINANCIAL ASSISTANCE - SHARES ACQUISITION 16/02/01

View Document

02/03/012 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: PORT OF LIVERPOOL BUILDING PIERHEAD LIVERPOOL L3 1BY

View Document

15/02/0115 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 26/03/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 28/03/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 29/03/98

View Document

12/08/9812 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9819 March 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

13/03/9813 March 1998 COMPANY NAME CHANGED FRASER WILLIAMS (SOUTHERN) LIMIT ED CERTIFICATE ISSUED ON 16/03/98

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 30/03/97

View Document

02/04/972 April 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS; AMEND

View Document

17/03/9717 March 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

05/07/965 July 1996 DIRECTOR RESIGNED

View Document

30/06/9630 June 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 02/04/95

View Document

30/03/9530 March 1995 DIRECTOR RESIGNED

View Document

28/02/9528 February 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/08/948 August 1994 FULL ACCOUNTS MADE UP TO 03/04/94

View Document

10/03/9410 March 1994 RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/04/9327 April 1993 RETURN MADE UP TO 13/03/93; NO CHANGE OF MEMBERS

View Document

01/02/931 February 1993 RETURN MADE UP TO 13/03/92; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/03/925 March 1992 NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992 DIRECTOR RESIGNED

View Document

28/02/9228 February 1992 DIRECTOR RESIGNED

View Document

28/02/9228 February 1992 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/03/9127 March 1991 RETURN MADE UP TO 13/03/91; NO CHANGE OF MEMBERS

View Document

03/04/903 April 1990 RETURN MADE UP TO 04/12/89; NO CHANGE OF MEMBERS

View Document

14/03/8914 March 1989 RETURN MADE UP TO 04/12/88; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/10/8818 October 1988 NEW DIRECTOR APPOINTED

View Document

11/03/8811 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/01/888 January 1988 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

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