MA-C NUMBER THREE LIMITED

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/11/238 November 2023 Registered office address changed from C/O Material Adverse Change Ltd Worksmart Hub Bath Street Altrincham WA14 2EJ United Kingdom to 100 Kay Johnson Gee 100 Barbirolli Square Manchester M2 3BD on 2023-11-08

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

11/10/2311 October 2023 Application to strike the company off the register

View Document

14/09/2314 September 2023 Termination of appointment of a director

View Document

13/09/2313 September 2023 Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 2023-09-13

View Document

13/09/2313 September 2023 Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to C/O Material Adverse Change Ltd Worksmart Hub Bath Street Altrincham WA14 2EJ on 2023-09-13

View Document

13/09/2313 September 2023 Appointment of Mr Stephen Paul Bold as a director on 2023-08-16

View Document

13/09/2313 September 2023 Appointment of Mr Stephen Paul Bold as a secretary on 2023-08-16

View Document

13/09/2313 September 2023 Termination of appointment of Nicholas Paley Scott - Knox - Gore as a director on 2023-08-16

View Document

31/08/2331 August 2023 Secretary's details changed for Ince & Co Corporate Services Limited on 2023-08-30

View Document

31/08/2331 August 2023 Change of details for Material Adverse Change Limited as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 2023-08-31

View Document

10/07/2310 July 2023 Change of details for Material Adverse Change Limited as a person with significant control on 2023-07-10

View Document

10/07/2310 July 2023 Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 2023-07-10

View Document

10/07/2310 July 2023 Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 2023-07-10

View Document

10/07/2310 July 2023 Appointment of Ince & Co Corporate Services Limited as a secretary on 2023-07-10

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

09/05/229 May 2022 Incorporation

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