- Company Overview for S3 MEDIA SERVICES LTD (08394691)
- Filing history for S3 MEDIA SERVICES LTD (08394691)
- People for S3 MEDIA SERVICES LTD (08394691)
- More for S3 MEDIA SERVICES LTD (08394691)
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) |
---|---|---|---|
30 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2015 | AD01 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to 4 Dacre Road Rochdale Lancashire OL11 2LH on 10 December 2015 | |
03 Jun 2015 | CERTNM |
Company name changed mss technology LIMITED\certificate issued on 03/06/15
|
|
23 Mar 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
07 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2014 | AD01 | Registered office address changed from 4 Dacre Road Rochdale Lancashire OL11 2LH England on 10 January 2014 | |
26 Dec 2013 | AA01 | Current accounting period extended from 28 February 2014 to 31 March 2014 | |
26 Dec 2013 | AD01 | Registered office address changed from 2 Midhurst Street Rochdale Lancs OL11 1PL United Kingdom on 26 December 2013 | |
08 Feb 2013 | NEWINC |
Incorporation
|