- Company Overview for M3 SOLUTIONS LIMITED (05043814)
- Filing history for M3 SOLUTIONS LIMITED (05043814)
- People for M3 SOLUTIONS LIMITED (05043814)
- Charges for M3 SOLUTIONS LIMITED (05043814)
- Insolvency for M3 SOLUTIONS LIMITED (05043814)
- More for M3 SOLUTIONS LIMITED (05043814)
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) |
---|---|---|---|
10 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Dec 2020 | AM23 | Notice of move from Administration to Dissolution | |
15 Jul 2020 | AM10 | Administrator's progress report | |
20 Jan 2020 | AM19 | Notice of extension of period of Administration | |
08 Jan 2020 | AM10 | Administrator's progress report | |
18 Jul 2019 | AM10 | Administrator's progress report | |
21 Jan 2019 | AM10 | Administrator's progress report | |
14 Nov 2018 | AM19 | Notice of extension of period of Administration | |
09 Oct 2018 | MR04 | Satisfaction of charge 050438140004 in full | |
09 Oct 2018 | MR04 | Satisfaction of charge 050438140003 in full | |
20 Jul 2018 | AM10 | Administrator's progress report | |
14 Jul 2018 | MR04 | Satisfaction of charge 1 in full | |
23 Feb 2018 | AM06 | Notice of deemed approval of proposals | |
02 Feb 2018 | AM03 | Statement of administrator's proposal | |
17 Jan 2018 | AM02 | Statement of affairs with form AM02SOA | |
22 Dec 2017 | AD01 | Registered office address changed from Unit 14 the Glenmore Centre Shearway Business Park Folkestone Kent CT19 4RJ to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 22 December 2017 | |
21 Dec 2017 | AM01 | Appointment of an administrator | |
12 Dec 2017 | TM01 | Termination of appointment of Shaun Edward Beattie as a director on 5 December 2017 | |
23 May 2017 | MR01 | Registration of charge 050438140006, created on 22 May 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
22 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 18 April 2016
|
|
21 Mar 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
21 Jan 2016 | CH01 | Director's details changed for Mr Andrew Panting on 18 January 2016 | |
21 Jan 2016 | CH03 | Secretary's details changed for Adrian Williams on 14 January 2016 |