About

Registered Number: 03810444
Date of Incorporation: 20/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: James House Newport Road, Albrighton, Wolverhampton, WV7 3FA,

 

M3 Communications Ltd was established in 1999, it has a status of "Active". This organisation is VAT Registered. We don't currently know the number of employees at this company. There are 2 directors listed as Lawrence, Dawn, Mcloughlin, Shaun for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, Dawn 22 November 2016 - 1
MCLOUGHLIN, Shaun 20 July 1999 30 September 2006 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
PSC02 - N/A 10 June 2020
PSC07 - N/A 10 June 2020
PSC07 - N/A 10 June 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 15 May 2017
RESOLUTIONS - N/A 09 February 2017
SH10 - Notice of particulars of variation of rights attached to shares 17 January 2017
SH08 - Notice of name or other designation of class of shares 17 January 2017
AA - Annual Accounts 25 November 2016
AP01 - Appointment of director 22 November 2016
RESOLUTIONS - N/A 13 October 2016
SH10 - Notice of particulars of variation of rights attached to shares 08 October 2016
SH08 - Notice of name or other designation of class of shares 08 October 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 09 January 2016
AD01 - Change of registered office address 01 June 2015
AR01 - Annual Return 01 May 2015
CH01 - Change of particulars for director 09 December 2014
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 10 February 2014
SH03 - Return of purchase of own shares 10 December 2013
RESOLUTIONS - N/A 11 November 2013
TM01 - Termination of appointment of director 11 November 2013
SH06 - Notice of cancellation of shares 11 November 2013
AR01 - Annual Return 01 August 2013
CH01 - Change of particulars for director 01 August 2013
CH01 - Change of particulars for director 01 August 2013
AA - Annual Accounts 06 December 2012
CH01 - Change of particulars for director 22 November 2012
AP01 - Appointment of director 14 November 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 30 December 2011
RESOLUTIONS - N/A 12 October 2011
SH01 - Return of Allotment of shares 12 October 2011
SH08 - Notice of name or other designation of class of shares 12 October 2011
AR01 - Annual Return 29 July 2011
CH01 - Change of particulars for director 28 July 2011
CH01 - Change of particulars for director 13 July 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AP01 - Appointment of director 13 May 2010
SH01 - Return of Allotment of shares 13 May 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 18 December 2008
RESOLUTIONS - N/A 04 December 2008
169 - Return by a company purchasing its own shares 04 December 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
287 - Change in situation or address of Registered Office 21 October 2008
363a - Annual Return 11 August 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 20 August 2007
169 - Return by a company purchasing its own shares 14 March 2007
AA - Annual Accounts 19 February 2007
RESOLUTIONS - N/A 19 December 2006
RESOLUTIONS - N/A 15 December 2006
RESOLUTIONS - N/A 11 December 2006
MEM/ARTS - N/A 11 December 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
363a - Annual Return 04 August 2006
AA - Annual Accounts 12 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2005
363a - Annual Return 15 August 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
363s - Annual Return 24 July 2003
AA - Annual Accounts 05 February 2003
SA - Shares agreement 30 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
RESOLUTIONS - N/A 18 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2002
123 - Notice of increase in nominal capital 18 September 2002
363s - Annual Return 17 August 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 19 July 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 07 August 2000
287 - Change in situation or address of Registered Office 21 October 1999
225 - Change of Accounting Reference Date 25 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
287 - Change in situation or address of Registered Office 29 July 1999
NEWINC - New incorporation documents 20 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.