MA-C NUMBER THREE LIMITED
Company Documents
Date | Description |
---|---|
09/01/249 January 2024 | Final Gazette dissolved via voluntary strike-off |
09/01/249 January 2024 | Final Gazette dissolved via voluntary strike-off |
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 |
24/10/2324 October 2023 | First Gazette notice for voluntary strike-off |
24/10/2324 October 2023 | First Gazette notice for voluntary strike-off |
11/10/2311 October 2023 | Application to strike the company off the register |
14/09/2314 September 2023 | Termination of appointment of a director |
13/09/2313 September 2023 | Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 2023-09-13 |
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 |
13/09/2313 September 2023 | Appointment of Mr Stephen Paul Bold as a director on 2023-08-16 |
13/09/2313 September 2023 | Appointment of Mr Stephen Paul Bold as a secretary on 2023-08-16 |
13/09/2313 September 2023 | Termination of appointment of Nicholas Paley Scott - Knox - Gore as a director on 2023-08-16 |
31/08/2331 August 2023 | Secretary's details changed for Ince & Co Corporate Services Limited on 2023-08-30 |
31/08/2331 August 2023 | Change of details for Material Adverse Change Limited as a person with significant control on 2023-08-31 |
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 |
10/07/2310 July 2023 | Change of details for Material Adverse Change Limited as a person with significant control on 2023-07-10 |
10/07/2310 July 2023 | Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 2023-07-10 |
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 |
10/07/2310 July 2023 | Appointment of Ince & Co Corporate Services Limited as a secretary on 2023-07-10 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
09/05/229 May 2022 | Incorporation |
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