- Company Overview for 3ML HOLDINGS LIMITED (06919730)
- Filing history for 3ML HOLDINGS LIMITED (06919730)
- People for 3ML HOLDINGS LIMITED (06919730)
- Charges for 3ML HOLDINGS LIMITED (06919730)
- Insolvency for 3ML HOLDINGS LIMITED (06919730)
- More for 3ML HOLDINGS LIMITED (06919730)
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) |
---|---|---|---|
16 May 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
29 May 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
29 May 2014 | CH01 | Director's details changed for Mr Philip Richard Weston on 29 May 2014 | |
28 Apr 2014 | AA | Group of companies' accounts made up to 30 September 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
26 Apr 2013 | AA | Group of companies' accounts made up to 30 September 2012 | |
27 Jun 2012 | AA | Group of companies' accounts made up to 30 September 2011 | |
31 May 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
31 May 2012 | CH03 | Secretary's details changed for Mat Faraday on 30 November 2011 | |
31 May 2012 | CH01 | Director's details changed for Mat Faraday on 30 November 2011 | |
03 Feb 2012 | AD01 | Registered office address changed from C/O Kelso Place Asset Management 110 St Martin's Lane London WC2N 4BA on 3 February 2012 | |
13 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2012 | AP01 | Appointment of Mr Mark Andrew Barber as a director | |
12 Jan 2012 | AUD | Auditor's resignation | |
12 Jan 2012 | AP01 | Appointment of Mr Michael John Jackson as a director | |
12 Jan 2012 | AP01 | Appointment of Miss Lynda Marie Ayris as a director | |
06 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Sep 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
08 Sep 2011 | CH01 | Director's details changed for Mr Philip Richard Weston on 1 January 2011 | |
14 Apr 2011 | AA | Group of companies' accounts made up to 30 September 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 29 May 2010 with full list of shareholders | |
01 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Nov 2009 | AP01 | Appointment of Philip Richard Weston as a director | |
18 Nov 2009 | AP03 | Appointment of Mat Faraday as a secretary | |
18 Nov 2009 | AP01 | Appointment of Mat Faraday as a director |