MS3 LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Liquidators' statement of receipts and payments to 2025-01-02 |
22/01/2422 January 2024 | Appointment of a voluntary liquidator |
22/01/2422 January 2024 | Resolutions |
22/01/2422 January 2024 | Resolutions |
22/01/2422 January 2024 | Statement of affairs |
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 |
11/11/2311 November 2023 | Confirmation statement made on 2023-05-23 with no updates |
11/11/2311 November 2023 | Micro company accounts made up to 2022-03-31 |
11/11/2311 November 2023 | Administrative restoration application |
22/08/2322 August 2023 | Final Gazette dissolved via compulsory strike-off |
22/08/2322 August 2023 | Final Gazette dissolved via compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-01 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
04/06/204 June 2020 | PSC'S CHANGE OF PARTICULARS / DR MICHAEL JUSTIN HENLEY / 04/06/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
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 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/06/1628 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
29/06/1529 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/07/1411 July 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
24/07/1324 July 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
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 |
11/07/1211 July 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
26/05/1226 May 2012 | DISS40 (DISS40(SOAD)) |
10/04/1210 April 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/07/115 July 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/03/1024 March 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JUSTIN HENLEY / 10/03/2010 |
03/02/103 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
26/11/0926 November 2009 | APPOINTMENT TERMINATED, SECRETARY PHILIP HARTLEY |
23/07/0923 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HENLEY / 15/08/2008 |
23/07/0923 July 2009 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
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 |
16/05/0916 May 2009 | REGISTERED OFFICE CHANGED ON 16/05/2009 FROM THE BYRE, WINDLEY BELPER DERBYSHIRE DE56 2LP |
24/04/0924 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
13/02/0913 February 2009 | SECRETARY APPOINTED PHILIP JAMES HARTLEY |
13/02/0913 February 2009 | APPOINTMENT TERMINATED SECRETARY RACHEL HENLEY |
26/06/0826 June 2008 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
01/02/081 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
02/01/072 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
10/02/0610 February 2006 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/03/06 |
10/02/0610 February 2006 | S366A DISP HOLDING AGM 08/12/05 |
08/12/058 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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