Dissolved
Dissolved 2015-03-31
Company Information for MMX 3 LTD
MANSFIELD, NOTTINGHAMSHIRE, NG19,
|
Company Registration Number
03373312
Private Limited Company
Dissolved Dissolved 2015-03-31 |
Company Name | ||
---|---|---|
MMX 3 LTD | ||
Legal Registered Office | ||
MANSFIELD NOTTINGHAMSHIRE | ||
Previous Names | ||
|
Company Number | 03373312 | |
---|---|---|
Date formed | 1997-05-20 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-08-31 | |
Date Dissolved | 2015-03-31 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-09 15:00:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK JULIAN TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAZEL LOUISE TAYLOR |
Company Secretary | ||
MARK JULIAN TAYLOR |
Company Secretary | ||
HAZEL LOUISE TAYLOR |
Director | ||
JOHN EDWIN BAILEY |
Director | ||
BRIAN DAVID WILSON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MINI MARQUEE MANUFACTURING LIMITED | Director | 2016-06-01 | CURRENT | 2015-06-06 | Liquidation | |
MARQUEE HIRE NETWORK LIMITED | Director | 2011-11-18 | CURRENT | 2011-11-18 | Dissolved 2014-06-24 | |
MM MANUFACTURING LIMITED | Director | 2011-11-08 | CURRENT | 2011-11-08 | Dissolved 2018-07-10 | |
SHELTERING SOLUTIONS LIMITED | Director | 2001-12-19 | CURRENT | 2001-12-19 | Dissolved 2014-06-24 | |
MAXI MARQUEES LTD | Director | 2001-05-17 | CURRENT | 2001-05-17 | Dissolved 2014-05-06 | |
MIDI MARQUEES LTD | Director | 2001-04-03 | CURRENT | 2001-04-03 | Dissolved 2014-05-06 | |
MINI MARQUEES LIMITED | Director | 1991-07-04 | CURRENT | 1989-05-09 | Dissolved 2016-02-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 5041 | |
AR01 | 20/05/14 FULL LIST | |
AR01 | 20/05/13 NO CHANGES | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
RT01 | COMPANY RESTORED ON 05/07/2013 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AR01 | 20/05/12 FULL LIST | |
AR01 | 20/05/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2011 FROM, REES HOUSE NURSERY STREET, MANSFIELD, NOTTINGHAMSHIRE, NG18 2AG | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 20/05/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 30/07/08 GBP SI 4141@1=4141 GBP IC 900/5041 | |
123 | NC INC ALREADY ADJUSTED 29/07/08 | |
RES01 | ADOPT MEM AND ARTS 29/07/2008 | |
RES04 | GBP NC 10000/12000 29/07/2008 | |
363a | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY HAZEL TAYLOR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED GIVEAWAYS LTD. CERTIFICATE ISSUED ON 13/06/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 | |
363b | RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/07/98 | |
363s | RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS | |
88(2)R | AD 20/05/98--------- £ SI 898@1 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-01-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ROWANMOOR TRUSTEES LIMITED AND MARK JULIAN TAYLOR |
MMX 3 LTD owns 15 domain names.
mmx3.co.uk minimarquees.co.uk midi-marquee.co.uk midi-marquees.co.uk midimarquee.co.uk midimarquees.co.uk mini-marquee.co.uk mini-marquees.co.uk smokingmarquees.co.uk maximarquees.co.uk maxi-marquee.co.uk maxi-marquees.co.uk promotent.co.uk smokersmarquees.co.uk maximarquee.co.uk
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MMX 3 LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MMX 3 LTD | Event Date | 2013-01-15 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |