Advanced company searchLink opens in new window

M3 PROPERTIES (UK) LIMITED

Company number 04192020

Filter by category

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)
13 Aug 2004 287 Registered office changed on 13/08/04 from: the stables 3A linnet lane aigburth liverpool L17 3BE
14 Jul 2004 AA Full accounts made up to 31 August 2003
15 May 2004 363s Return made up to 02/04/04; full list of members
15 May 2004 169 £ ic 100/73 19/01/04 £ sr 27@1=27
13 Apr 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Re-contracts for propos 02/01/04
13 Apr 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Re-contracts for propos 02/01/04
31 Jul 2003 395 Particulars of mortgage/charge
30 Jul 2003 288a New director appointed
30 Jul 2003 288b Director resigned
01 May 2003 395 Particulars of mortgage/charge
07 Apr 2003 363s Return made up to 02/04/03; full list of members
02 Apr 2003 395 Particulars of mortgage/charge
08 Feb 2003 287 Registered office changed on 08/02/03 from: trinity chambers 18 ivy street birkenhead wirral CH41 5EF
08 Feb 2003 AA Total exemption full accounts made up to 31 August 2002
10 Jan 2003 225 Accounting reference date extended from 30/04/02 to 31/08/02
07 May 2002 363s Return made up to 02/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/05/02
27 Apr 2002 395 Particulars of mortgage/charge
25 Mar 2002 395 Particulars of mortgage/charge
23 May 2001 395 Particulars of mortgage/charge
01 May 2001 395 Particulars of mortgage/charge
25 Apr 2001 88(2)R Ad 02/04/01--------- £ si 98@1=98 £ ic 2/100
10 Apr 2001 288a New secretary appointed;new director appointed
10 Apr 2001 288a New director appointed
10 Apr 2001 288b Director resigned
10 Apr 2001 288b Secretary resigned