MS3 LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Liquidators' statement of receipts and payments to 2025-01-02

View Document

22/01/2422 January 2024 Appointment of a voluntary liquidator

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Statement of affairs

View Document

20/01/2420 January 2024 Registered office address changed from Synergy House Commercial Gate Mansfield NG18 1EX England to Finn Associates, Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 2024-01-20

View Document

11/11/2311 November 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

11/11/2311 November 2023 Micro company accounts made up to 2022-03-31

View Document

11/11/2311 November 2023 Administrative restoration application

View Document

22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / DR MICHAEL JUSTIN HENLEY / 04/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM C/O IQUDOS LTD LONDON ROAD COMMUNITY HOSPITAL LEVEL 3, LONDON ROAD DERBY DE1 2QY

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/07/1324 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM MANSFIELD I-CENTRE OAKHAM BUSINESS PARK HAMILTON WAY MANSFIELD NOTTINGHAMSHIRE NG18 5BR UNITED KINGDOM

View Document

11/07/1211 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1226 May 2012 DISS40 (DISS40(SOAD))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/07/115 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JUSTIN HENLEY / 10/03/2010

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, SECRETARY PHILIP HARTLEY

View Document

23/07/0923 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HENLEY / 15/08/2008

View Document

23/07/0923 July 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM MANSFIELD I-CENTRE OAKHAM BUSINESS PARK HAMILTON WAY MANSFIELD NOTTINGHAMSHIRE NG16 5BR

View Document

16/05/0916 May 2009 REGISTERED OFFICE CHANGED ON 16/05/2009 FROM THE BYRE, WINDLEY BELPER DERBYSHIRE DE56 2LP

View Document

24/04/0924 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/02/0913 February 2009 SECRETARY APPOINTED PHILIP JAMES HARTLEY

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY RACHEL HENLEY

View Document

26/06/0826 June 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/01/072 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/03/06

View Document

10/02/0610 February 2006 S366A DISP HOLDING AGM 08/12/05

View Document

08/12/058 December 2005 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