D2M3 LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2320 December 2023 Application to strike the company off the register

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

08/04/238 April 2023 Accounts for a small company made up to 2022-12-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

01/10/211 October 2021 Accounts for a small company made up to 2020-12-31

View Document

02/10/192 October 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR REG PSC

View Document

02/10/192 October 2019 SAIL ADDRESS CHANGED FROM: 1 GEORGES SQUARE BRISTOL BS1 6BA ENGLAND

View Document

02/10/192 October 2019 SAIL ADDRESS CREATED

View Document

19/07/1919 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, SECRETARY HARGREAVES MOUNTENEY LTD

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

24/10/1824 October 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

24/09/1824 September 2018 CESSATION OF IAN KELSALL AS A PSC

View Document

24/09/1824 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADDNODE GROUP AB

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR ROLF KJAERNSLI

View Document

24/09/1824 September 2018 CESSATION OF ANTHONY REECE AS A PSC

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR JENS KOLLSERUD

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR IAN KELSALL

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN HIND

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/12/1415 December 2014 SUB-DIVISION 04/12/14

View Document

08/12/148 December 2014 CORPORATE SECRETARY APPOINTED HARGREAVES MOUNTENEY LTD

View Document

10/11/1410 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR IAN GEOFFREY KELSALL

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/11/1221 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

11/07/1211 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

26/10/1126 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

01/08/111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

15/12/1015 December 2010 23/10/10 NO CHANGES

View Document

19/03/1019 March 2010 Annual return made up to 23 October 2009 with full list of shareholders

View Document

16/12/0916 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

13/02/0913 February 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

29/08/0829 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

12/11/0412 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 NEW SECRETARY APPOINTED

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: 52 BRAMHALL LANE SOUTH BRAMHALL STOCKPORT CHESHIRE SK7 1AH

View Document

25/10/0125 October 2001 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 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