M3DIC LIMITED

Company Documents

DateDescription
26/03/1926 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/09/1812 September 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/08/1814 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/08/183 August 2018 APPLICATION FOR STRIKING-OFF

View Document

24/07/1824 July 2018 DISS40 (DISS40(SOAD))

View Document

22/07/1822 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGONIGALL

View Document

22/07/1822 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/16

View Document

22/07/1822 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/15

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

06/12/166 December 2016 FIRST GAZETTE

View Document

24/02/1624 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

26/07/1526 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAUREL MARIE CRIPPS / 23/06/2015

View Document

29/01/1529 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL MCGONIGALL / 19/12/2012

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAUREL MARIE CRIPPS / 19/09/2014

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

30/12/1430 December 2014 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MRS LAUREL MARIE CRIPPS

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY LAUREL CRIPPS

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR LAUREL CRIPPS

View Document

13/01/1413 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 11 PERTH CLOSE CRAWLEY WEST SUSSEX RH11 7UN UNITED KINGDOM

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MRS LAUREL MARIE CRIPPS

View Document

19/12/1219 December 2012 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