3MS GOLD SERVICES LIMITED

06050594
55 BREARLEY STREET HOCKLEY BIRMINGHAM WEST MIDLANDS B19 3NS

Documents

Documents
Date Category Description Pages
17 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2024 accounts Annual Accounts 7 Buy now
11 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2023 accounts Annual Accounts 5 Buy now
12 Jul 2023 officers Appointment of director (Mr Mark Paisley) 2 Buy now
04 Jul 2023 officers Termination of appointment of director (Charmaine Thame) 1 Buy now
19 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2022 accounts Annual Accounts 5 Buy now
22 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2021 accounts Annual Accounts 6 Buy now
25 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2020 accounts Annual Accounts 5 Buy now
17 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 5 Buy now
13 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2018 accounts Annual Accounts 5 Buy now
23 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2017 accounts Annual Accounts 2 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2016 accounts Annual Accounts 2 Buy now
24 Jan 2016 officers Change of particulars for director (Ms Charmaine Thame) 2 Buy now
24 Jan 2016 annual-return Annual Return 5 Buy now
30 Oct 2015 accounts Annual Accounts 2 Buy now
26 Jan 2015 annual-return Annual Return 5 Buy now
24 Oct 2014 accounts Annual Accounts 8 Buy now
13 Jan 2014 annual-return Annual Return 5 Buy now
27 Nov 2013 accounts Annual Accounts 3 Buy now
21 Jan 2013 annual-return Annual Return 5 Buy now
23 Nov 2012 accounts Annual Accounts 4 Buy now
01 Feb 2012 annual-return Annual Return 5 Buy now
27 Oct 2011 accounts Annual Accounts 4 Buy now
13 Apr 2011 officers Change of particulars for director (Charmaine Thame) 2 Buy now
12 Jan 2011 annual-return Annual Return 5 Buy now
05 Jan 2011 accounts Annual Accounts 10 Buy now
15 Jan 2010 annual-return Annual Return 5 Buy now
15 Jan 2010 officers Change of particulars for director (Lloyd Paisley) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Charmaine Thame) 2 Buy now
11 Jan 2010 accounts Annual Accounts 3 Buy now
25 Sep 2009 officers Appointment terminated director mark paisley 1 Buy now
19 Aug 2009 officers Director appointed charmaine thame 2 Buy now
12 Aug 2009 officers Director appointed lloyd paisley 2 Buy now
15 Jan 2009 annual-return Return made up to 12/01/09; full list of members 3 Buy now
30 Jul 2008 accounts Annual Accounts 3 Buy now
24 Jan 2008 annual-return Return made up to 12/01/08; full list of members 2 Buy now
09 May 2007 mortgage Particulars of mortgage/charge 4 Buy now
13 Feb 2007 officers New secretary appointed 2 Buy now
13 Feb 2007 officers New director appointed 2 Buy now
13 Feb 2007 officers Secretary resigned 1 Buy now
13 Feb 2007 officers Director resigned 1 Buy now
13 Feb 2007 address Registered office changed on 13/02/07 from: c/o bpe solicitors first floor st james's house st james square cheltenham gloucestershire GL50 3PR 1 Buy now
13 Feb 2007 officers New director appointed 1 Buy now
13 Feb 2007 officers Director resigned 1 Buy now
30 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jan 2007 incorporation Incorporation Company 18 Buy now