- Company Overview for M3 (EU) LIMITED (03527430)
- Filing history for M3 (EU) LIMITED (03527430)
- People for M3 (EU) LIMITED (03527430)
- Charges for M3 (EU) LIMITED (03527430)
- More for M3 (EU) LIMITED (03527430)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
06 May 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
05 Nov 2015 | AP01 | Appointment of Mr Richard Christopher Knowles as a director on 5 November 2015 | |
02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
06 Mar 2015 | AD02 | Register inspection address has been changed from 90 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY United Kingdom to 20 Western Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SH | |
22 Sep 2014 | AD01 | Registered office address changed from 20 Western Avenue Western Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SH England to 20 Western Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SH on 22 September 2014 | |
22 Sep 2014 | AD01 | Registered office address changed from 90 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY to 20 Western Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SH on 22 September 2014 | |
01 Aug 2014 | CONNOT |
Change of name notice
|
|
01 Aug 2014 | CERTNM | Company name changed doctors.net.uk LIMITED\certificate issued on 01/08/14 | |
04 Jul 2014 | CONNOT | Change of name notice | |
04 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
23 May 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
07 Mar 2013 | AD01 | Registered office address changed from 90 Milton Park Abingdon Oxon OX14 4RY on 7 March 2013 | |
07 Mar 2013 | AD02 | Register inspection address has been changed from 90 Milton Park Milton Abingdon Oxfordshire OX14 4RY United Kingdom | |
21 May 2012 | MISC | Sect 519 aud | |
27 Mar 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
17 Jan 2012 | AP01 | Appointment of Dr Timothy Richard Ringrose as a director | |
16 Jan 2012 | TM01 | Termination of appointment of Richard Adams as a director | |
30 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |