MS3 DORMANT COMPANY LIMITED

5th Floor 1 Marsden Street, Manchester, M2 1HW, England
StatusACTIVE
Company No.07280889
CategoryPrivate Limited Company
Incorporated10 Jun 2010
Age13 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

MS3 DORMANT COMPANY LIMITED is an active private limited company with number 07280889. It was incorporated 13 years, 11 months, 16 days ago, on 10 June 2010. The company address is 5th Floor 1 Marsden Street, Manchester, M2 1HW, England.



Company Fillings

Appoint person director company with name date

Date: 02 Feb 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-23

Officer name: Mrs Sandeep Kaur Johal

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2024

Action Date: 12 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Calvin Capital Limited

Change date: 2023-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Alexander Mclelland

Termination date: 2023-12-31

Documents

View document PDF

Certificate change of name company

Date: 12 Dec 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed meter serve 3 LIMITED\certificate issued on 12/12/23

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brandon James Rennet

Change date: 2023-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072808890002

Documents

View document PDF

Capital alter shares consolidation

Date: 17 Apr 2023

Action Date: 30 Mar 2023

Category: Capital

Type: SH02

Date: 2023-03-30

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-03-31

Psc name: Calvin Capital Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-31

Psc name: Meter Serve (Holdco 2) Limited

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Meter Serve (Holdco 2) Limited

Notification date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Meter Serve (Holdco) Limited

Cessation date: 2023-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Capital

Type: SH19

Date: 2023-03-30

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 30 Mar 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 30 Mar 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/03/23

Documents

View document PDF

Resolution

Date: 30 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Carolyn Blanchard

Appointment date: 2023-02-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-02-16

Officer name: Jayne Patricia Powell

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-19

Officer name: Mr Brandon James Rennet

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew James Bateman

Appointment date: 2022-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Taylor

Termination date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Martin Donoghue

Termination date: 2021-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-31

Officer name: Sarah Ann Blackburn

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Michael Taylor

Appointment date: 2021-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-08-01

Officer name: Jayne Patricia Powell

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henricus Lambertus Pijls

Termination date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Joanne Margaret Cox

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Ann Blackburn

Change date: 2021-03-03

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Latus

Change date: 2021-01-25

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Mr Henricus Lambertus Pijls

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Alexander Mclelland

Appointment date: 2020-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-25

Officer name: Ms Joanne Margaret Cox

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2019

Action Date: 11 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-03-11

Psc name: Meter Serve (Holdco) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2019

Action Date: 11 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Calvin Capital Limited

Cessation date: 2019-03-11

Documents

View document PDF

Resolution

Date: 31 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2018

Action Date: 10 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-10

Charge number: 072808890002

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Robert Gibbs

Termination date: 2018-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Martin Donoghue

Appointment date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-01

Officer name: Mrs Sarah Ann Blackburn

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Thomas Macdonald

Termination date: 2017-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Robert Gibson

Termination date: 2017-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henricus Lambertus Pijls

Appointment date: 2017-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Milton Anthony Fernandes

Termination date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Max David Charles Helmore

Termination date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Peter Chladek

Termination date: 2017-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Robert Gibson

Appointment date: 2016-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Address

Type: AD01

Old address: 4th Floor 19 Spring Gardens Manchester M2 1FB

Change date: 2016-03-07

New address: 5th Floor 1 Marsden Street Manchester M2 1HW

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-19

Officer name: Sarah Ann Blackburn

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Robert Gibbs

Termination date: 2015-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-21

Officer name: Maria Georgina Dellacha

Documents

View document PDF

Second filing of form with form type

Date: 03 Aug 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-26

Officer name: Mr Sean Latus

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Milton Anthony Fernandes

Appointment date: 2015-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-27

Officer name: Kenton Edward Bradbury

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-22

Officer name: Ms Maria Georgina Dellacha

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-22

Officer name: Mr James Thomas Macdonald

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Robert Gibbs

Appointment date: 2014-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 10 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Max David Charles Helmore

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Peter Chladek

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Cooper

Documents

View document PDF

Second filing of form with form type

Date: 01 Aug 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 10 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Miscellaneous

Date: 21 Dec 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 20 Dec 2011

Category: Miscellaneous

Type: MISC

Description: Sec 519 ca 2006

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Timothy Robert Gibbs

Documents

View document PDF

Termination secretary company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: M&G Management Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2011

Action Date: 15 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-15

Old address: Laurence Pountney Hill London EC4R 0HH United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 10 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-10

Documents

View document PDF

Legacy

Date: 09 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2011

Action Date: 29 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-29

Capital : 5,000 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Jul 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Seymour

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Serjeants' Inn Nominees Limited

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Loviting Limited

Documents

View document PDF

Termination secretary company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sisec Limited

Documents

View document PDF


Some Companies

CASPIAN PIZZA ASTON LIMITED

62 VICTORIA ROAD,BIRMINGHAM,B6 5HA

Number:11063612
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CLARITY BRIGHT WATER LIMITED

55 CRANMER AVENUE,HOVE,BN3 7JP

Number:11382265
Status:ACTIVE
Category:Private Limited Company

DUNBAR MANAGEMENT SERVICES LIMITED

TRITON HOUSE,LIVERSEDGE,WF15 8HN

Number:02935943
Status:ACTIVE
Category:Private Limited Company

GRAPHICSIGN LIMITED

6 CLAREMONT BUILDINGS,SHREWSBURY,SY1 1RJ

Number:02903751
Status:ACTIVE
Category:Private Limited Company

INFOMINE LIMITED

112 ASHGREEN,ANTRIM,BT41 1HN

Number:NI031105
Status:ACTIVE
Category:Private Limited Company

R.D.S DESIGN AND BUILD LTD.

ROOM 44 MILLFIELD BUSINESS CENTRE ASHWELLS ROAD,BRENTWOOD,CM15 9ST

Number:07963529
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source