- Company Overview for M3 ASBESTOS LIMITED (07909180)
- Filing history for M3 ASBESTOS LIMITED (07909180)
- People for M3 ASBESTOS LIMITED (07909180)
- Charges for M3 ASBESTOS LIMITED (07909180)
- More for M3 ASBESTOS LIMITED (07909180)
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) |
---|---|---|---|
01 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with updates | |
12 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
11 Sep 2018 | PSC07 | Cessation of Kathryn Mary Austen as a person with significant control on 11 September 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with updates | |
19 Jun 2018 | PSC01 | Notification of Kathryn Austen as a person with significant control on 9 November 2017 | |
16 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 9 November 2017
|
|
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
07 Jul 2015 | MR01 | Registration of charge 079091800001, created on 30 June 2015 | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
27 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
26 Sep 2014 | TM01 | Termination of appointment of Steven Peter Austen as a director on 30 January 2014 | |
23 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2014 | AP01 | Appointment of Mr Steve Austen as a director | |
07 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
28 May 2013 | AR01 |
Annual return made up to 28 May 2013 with full list of shareholders
Statement of capital on 2013-05-28
|
|
04 Apr 2013 | TM01 | Termination of appointment of Raymond Greatrex as a director |