360 SCHEDULING LIMITED

Company Documents

DateDescription
21/07/2421 July 2024 Final Gazette dissolved following liquidation

View Document

21/04/2421 April 2024 Return of final meeting in a members' voluntary winding up

View Document

17/10/2317 October 2023 Liquidators' statement of receipts and payments to 2023-09-12

View Document

22/06/2322 June 2023 Termination of appointment of Pierangelo Cestra as a secretary on 2023-05-22

View Document

22/06/2322 June 2023 Termination of appointment of Pierangelo Cestra as a director on 2023-05-22

View Document

20/05/2320 May 2023 Registered office address changed from Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20

View Document

26/09/2226 September 2022 Declaration of solvency

View Document

26/09/2226 September 2022 Registered office address changed from Bourne House Watermans Business Park the Causeway Staines-upon-Thames TW18 3BA England to Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-09-26

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Appointment of a voluntary liquidator

View Document

21/09/2221 September 2022 Resolutions

View Document

03/05/223 May 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

09/02/229 February 2022 Full accounts made up to 2020-12-31

View Document

01/10/211 October 2021 Full accounts made up to 2019-12-31

View Document

04/03/154 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 SECRETARY APPOINTED MR GARRY MICHAEL PEAT

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, SECRETARY JEREMY BRETT

View Document

20/11/1420 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/04/148 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

28/02/1328 February 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

28/02/1328 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR LAURENT OTHACEHE

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK NOBLE

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BOUCHIER

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARK COMER

View Document

20/08/1220 August 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT OTHACEHE / 01/08/2012

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BOCHENSKI

View Document

01/05/121 May 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

04/05/114 May 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED PAUL CHARLES MASSEY

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED PAUL SMITH

View Document

14/10/1014 October 2010 SECRETARY APPOINTED JEREMY RICHARD BRETT

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, SECRETARY PATRICK NOBLE

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM STRELLEY HALL STRELLEY VILLAGE NOTTINGHAM NOTTINGHAMSHIRE NG8 6PE

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD HENSHELL

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR DAVID MICHAEL BOCHENSKI

View Document

13/10/1013 October 2010 VARYING SHARE RIGHTS AND NAMES

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR MARK COMER

View Document

13/10/1013 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/10/101 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/1017 September 2010 123 REC'D

View Document

17/09/1017 September 2010 123 RECD

View Document

17/09/1017 September 2010 20/08/07 STATEMENT OF CAPITAL GBP 8680

View Document

13/09/1013 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH NOBLE / 26/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL OWEN BOUCHIER / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RICHARD DAVID HENSHELL / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENT OTHACEHE / 26/02/2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/03/092 March 2009 DIRECTOR AND SECRETARY'S PARTICULARS PATRICK NOBLE

View Document

02/03/092 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/11/0826 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/0819 November 2008 COMPANY NAME CHANGED 360 TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 20/11/08

View Document

29/02/0829 February 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

22/12/0722 December 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 � NC 100/10000 15/08/

View Document

03/10/053 October 2005 � NC 100/10000 15/08/05 VARY SHARE RIGHTS/NAME 15/08/05 PREFERENTIAL DIVIDEND 15/08/05

View Document

28/09/0528 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 SECRETARY RESIGNED

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

18/03/0418 March 2004 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

18/03/0418 March 2004 VARYING SHARE RIGHTS AND NAMES

View Document

05/03/045 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: 9 PARKER GARDENS STAPLEFORD NOTTINGHAM NOTTINGHAMSHIRE NG9 8QG

View Document

12/08/0212 August 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/08/02

View Document

26/02/0226 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company