Advanced company searchLink opens in new window

MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED

Company number 03230311

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 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
04 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 5 July 2017
02 Jun 2017 600 Appointment of a voluntary liquidator
02 Jun 2017 LIQ10 Removal of liquidator by court order
21 Aug 2016 AD03 Register(s) moved to registered inspection location Secretariat Miller Street Tower Miller Street Manchester M60 0AL
21 Aug 2016 AD02 Register inspection address has been changed to Secretariat Miller Street Tower Miller Street Manchester M60 0AL
27 Jul 2016 AD01 Registered office address changed from Secretariat Miller Street Tower Miller Street Manchester England M60 0AL England to Hill House 1 Little New Street London EC4A 3TR on 27 July 2016
21 Jul 2016 4.70 Declaration of solvency
21 Jul 2016 600 Appointment of a voluntary liquidator
21 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-06
25 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
25 Apr 2016 AD01 Registered office address changed from 1 Angel Square Manchester M60 0AG to Secretariat Miller Street Tower Miller Street Manchester England M60 0AL on 25 April 2016
06 Oct 2015 AP01 Appointment of Mr Stephen Aitken as a director on 20 August 2015
05 Oct 2015 AP01 Appointment of Mr Richard John Adnett as a director on 20 August 2015
05 Oct 2015 AP01 Appointment of Mr Daniel Mundy as a director on 20 August 2015
02 Sep 2015 TM01 Termination of appointment of Clare Louise Gosling as a director on 20 August 2015
20 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
06 May 2015 AA Full accounts made up to 31 December 2014
13 Apr 2015 AP03 Appointment of Mr David Clive Whitehead as a secretary on 30 March 2015
13 Apr 2015 TM02 Termination of appointment of Brona Rose Mckeown as a secretary on 30 March 2015
29 Dec 2014 AP03 Appointment of Brona Rose Mckeown as a secretary on 19 December 2014
29 Dec 2014 TM02 Termination of appointment of Katy Jane Arnold as a secretary on 19 December 2014
30 Oct 2014 AP03 Appointment of Katy Jane Arnold as a secretary on 22 October 2014
22 Oct 2014 TM02 Termination of appointment of Susan Moss as a secretary on 21 October 2014