M3OH SERVICES LIMITED

Register to unlock more data on OkredoRegister

M3OH SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06862969

Incorporation date

29/03/2009

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Bdo Llp, Two Snow Hill, Birmingham, West Midlands B4 6GACopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2009)
dot icon23/02/2018
Final Gazette dissolved following liquidation
dot icon23/11/2017
Return of final meeting in a members' voluntary winding up
dot icon25/05/2017
Termination of appointment of Jane Dale as a director on 2017-05-18
dot icon04/10/2016
Registered office address changed from Gamgee House 2 Darnley Road Birmingham B16 8TE England to C/O Bdo Llp Two Snow Hill Birmingham West Midlands B4 6GA on 2016-10-05
dot icon28/09/2016
Declaration of solvency
dot icon28/09/2016
Appointment of a voluntary liquidator
dot icon28/09/2016
Appointment of a voluntary liquidator
dot icon28/09/2016
Resolutions
dot icon09/05/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon21/03/2016
Termination of appointment of Michael Paul Sims as a director on 2016-03-21
dot icon23/02/2016
Appointment of Ms Jane Dale as a director on 2016-02-24
dot icon03/01/2016
Termination of appointment of Robert Paul Kanas as a director on 2015-12-31
dot icon22/11/2015
Termination of appointment of William George Begg as a director on 2015-11-23
dot icon13/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/06/2015
Particulars of variation of rights attached to shares
dot icon22/06/2015
Change of share class name or designation
dot icon21/06/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon18/06/2015
Statement of company's objects
dot icon18/06/2015
Resolutions
dot icon15/06/2015
Appointment of Dr Robert Paul Kanas as a director on 2015-06-10
dot icon15/06/2015
Registered office address changed from Unit 4 the Deer Park Woollas Hall Eckington Pershore Worcestershire WR10 3DN to Gamgee House 2 Darnley Road Birmingham B16 8TE on 2015-06-16
dot icon15/06/2015
Appointment of Mrs Charlotte Mary Taylor as a secretary on 2015-06-10
dot icon15/06/2015
Appointment of Mr William George Begg as a director on 2015-06-10
dot icon15/06/2015
Appointment of Dr Anthony Philip Mccrea as a director on 2015-06-10
dot icon15/06/2015
Appointment of Mrs Susan Jane Burke as a director on 2015-06-10
dot icon15/06/2015
Appointment of Mrs Charlotte Mary Taylor as a director on 2015-06-10
dot icon15/06/2015
Appointment of Mr Michael Paul Sims as a director on 2015-06-10
dot icon15/06/2015
Appointment of Mr David Kenneth Nuttall as a director on 2015-06-10
dot icon15/06/2015
Appointment of Mr Geoffrey Michael Walter Guerin as a director on 2015-06-10
dot icon15/06/2015
Appointment of Mr Brian Hall as a director on 2015-06-10
dot icon15/06/2015
Appointment of Mr Ian Richard Galer as a director on 2015-06-10
dot icon15/06/2015
Appointment of Mr Peter John Maskell as a director on 2015-06-10
dot icon15/06/2015
Termination of appointment of Dean Scott Hendry Mortimer as a director on 2015-06-10
dot icon15/06/2015
Termination of appointment of Joanne Lucy Stone as a secretary on 2015-06-10
dot icon23/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/06/2014
Appointment of Joanne Lucy Stone as a secretary
dot icon24/06/2014
Termination of appointment of Dean Mortimer as a secretary
dot icon24/06/2014
Termination of appointment of Steven Mcvittie as a director
dot icon23/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/05/2012
Registered office address changed from Rough Hill House Upper End Birlingham Pershore Worcestershire WR10 3AA on 2012-05-10
dot icon10/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon11/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/08/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon29/08/2011
Resolutions
dot icon25/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon05/05/2010
Director's details changed for Dr Steven Gordon Mcvittie on 2010-03-29
dot icon05/05/2010
Director's details changed for Mr Dean Scott Hendry Mortimer on 2010-03-20
dot icon07/08/2009
Registered office changed on 08/08/2009 from 52 barbourne road worcester worcs WR1 1JJ united kingdom
dot icon29/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mortimer, Dean Scott Hendry
Secretary
30/03/2009 - 24/06/2014
-
Taylor, Charlotte Mary
Secretary
10/06/2015 - Present
-
Taylor, Charlotte Mary
Director
10/06/2015 - Present
17
Sims, Michael Paul
Director
10/06/2015 - 21/03/2016
9
Kanas, Robert Paul, Dr
Director
10/06/2015 - 31/12/2015
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M3OH SERVICES LIMITED

M3OH SERVICES LIMITED is an(a) Dissolved company incorporated on 29/03/2009 with the registered office located at C/O Bdo Llp, Two Snow Hill, Birmingham, West Midlands B4 6GA. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M3OH SERVICES LIMITED?

toggle

M3OH SERVICES LIMITED is currently Dissolved. It was registered on 29/03/2009 and dissolved on 23/02/2018.

Where is M3OH SERVICES LIMITED located?

toggle

M3OH SERVICES LIMITED is registered at C/O Bdo Llp, Two Snow Hill, Birmingham, West Midlands B4 6GA.

What does M3OH SERVICES LIMITED do?

toggle

M3OH SERVICES LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for M3OH SERVICES LIMITED?

toggle

The latest filing was on 23/02/2018: Final Gazette dissolved following liquidation.