About

Registered Number: 02868438
Date of Incorporation: 02/11/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: 1 Bell Drive, Saltley Mews, Birmingham, West Midlands, B8 3BG,

 

M3 Corporation Ltd was founded on 02 November 1993 and are based in West Midlands, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. Begum, Sufia, Hussain, Mohbub Masum, Ishaq, Mohammed, Razaque, Abdul are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISHAQ, Mohammed 02 November 1993 02 November 1994 1
RAZAQUE, Abdul 02 November 1993 26 April 1997 1
Secretary Name Appointed Resigned Total Appointments
BEGUM, Sufia 26 April 1997 - 1
HUSSAIN, Mohbub Masum 02 November 1993 26 April 1997 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 28 August 2019
AD01 - Change of registered office address 29 June 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 21 December 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 25 December 2013
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 24 December 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 27 September 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 04 October 2006
363a - Annual Return 28 December 2005
288c - Notice of change of directors or secretaries or in their particulars 28 December 2005
AA - Annual Accounts 07 October 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 03 October 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 03 December 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 20 July 1998
363s - Annual Return 06 January 1998
288b - Notice of resignation of directors or secretaries 31 December 1997
288a - Notice of appointment of directors or secretaries 31 December 1997
288b - Notice of resignation of directors or secretaries 31 December 1997
AA - Annual Accounts 02 October 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 03 January 1997
363s - Annual Return 03 January 1996
AA - Annual Accounts 01 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 September 1995
363s - Annual Return 22 February 1995
288 - N/A 22 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 January 1994
287 - Change in situation or address of Registered Office 20 January 1994
NEWINC - New incorporation documents 02 November 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.