Advanced company searchLink opens in new window

M3 SURVEYING & CONSTRUCTION LIMITED

Company number 06070201

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
04 May 2010 AA Total exemption small company accounts made up to 31 March 2009
28 Apr 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
Statement of capital on 2010-04-28
  • GBP 1
28 Apr 2010 CH01 Director's details changed for Mark Lilley on 1 October 2009
12 Feb 2009 363a Return made up to 26/01/09; full list of members
11 Feb 2009 353 Location of register of members
11 Feb 2009 190 Location of debenture register
11 Feb 2009 287 Registered office changed on 11/02/2009 from 90 derby road southampton hants SO14 0DL
11 Feb 2009 288c Director's Change of Particulars / mark lilley / 10/02/2009 / HouseName/Number was: , now: 59; Street was: 90 derby road, now: ash tree road; Region was: hants, now: hampshire; Post Code was: SO14 0DL, now: SO18 1LY; Country was: , now: united kingdom
11 Feb 2009 288c Secretary's Change of Particulars / kirsty rowlinson / 10/02/2009 / HouseName/Number was: , now: 59; Street was: 90 derby road, now: ash tree road; Post Code was: SO14 0DL, now: SO18 1LY; Country was: , now: united kingdom
10 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
28 Jan 2008 363a Return made up to 26/01/08; full list of members
24 Jan 2008 AA Accounts made up to 31 March 2007
03 May 2007 225 Accounting reference date shortened from 31/01/08 to 31/03/07
26 Jan 2007 NEWINC Incorporation