- Company Overview for M.J. 3 LIMITED (09620255)
- Filing history for M.J. 3 LIMITED (09620255)
- People for M.J. 3 LIMITED (09620255)
- Insolvency for M.J. 3 LIMITED (09620255)
- More for M.J. 3 LIMITED (09620255)
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) |
---|---|---|---|
20 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jun 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2017 | |
21 Mar 2016 | AD01 | Registered office address changed from Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD England to 79 Caroline Street Birmingham B3 1UP on 21 March 2016 | |
18 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
18 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
18 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2016 | TM01 | Termination of appointment of David Guy Stewart as a director on 1 February 2016 | |
03 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-03
|