MAGPIE THREE FINANCE LIMITED

Company Documents

DateDescription
24/02/1124 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/11/1024 November 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

24/11/1024 November 2010 RESOLUTION INSOLVENCY:- RE. BOOKS

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, SECRETARY YASMIN VALIBHAI

View Document

17/09/1017 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/09/1017 September 2010 SAIL ADDRESS CREATED

View Document

07/09/107 September 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/09/107 September 2010 SPECIAL RESOLUTION TO WIND UP

View Document

07/09/107 September 2010 DECLARATION OF SOLVENCY

View Document

03/09/103 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/09/103 September 2010 REGISTERED OFFICE CHANGED ON 03/09/2010 FROM CADBURY HOUSE SANDERSON ROAD UXBRIDGE MIDDLESEX UB8 1DH

View Document

29/07/1029 July 2010 SECRETARY APPOINTED MATTHEW IAN CONACHER

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED THOMAS EDWARD JACK

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/07/1026 July 2010 ADVANCED LOANS RATIFIED 14/06/2010

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS

View Document

30/01/1030 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

19/06/0919 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/01/0928 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED SECRETARY CLARE DAVAGE

View Document

08/08/088 August 2008 DIRECTOR APPOINTED JULIAN CHARLES BADDELEY

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HUDSPITH

View Document

07/08/087 August 2008 SECRETARY APPOINTED YASMIN VALIBHAI

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 25 BERKELEY SQUARE LONDON W1J 6HB

View Document

17/07/0817 July 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 28/12/03

View Document

08/05/048 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 S386 DISP APP AUDS 27/10/03

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 S366A DISP HOLDING AGM 27/10/03

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

24/06/0324 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0317 May 2003 NEW SECRETARY APPOINTED

View Document

17/05/0317 May 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

28/05/0228 May 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: 25 BERKELEY SQUARE LONDON W1X 6HT

View Document

27/02/0127 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 02/01/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 02/01/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 DIRECTOR RESIGNED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 03/01/98

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9813 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

06/08/976 August 1997 NC INC ALREADY ADJUSTED 25/06/97

View Document

06/08/976 August 1997 £ NC 100/250 25/06/97

View Document

06/08/976 August 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/06/97

View Document

06/08/976 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/06/97

View Document

04/06/974 June 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9616 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9616 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

10/07/9610 July 1996

View Document

10/07/9610 July 1996

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

16/06/9616 June 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995

View Document

09/08/959 August 1995

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 ADOPT MEM AND ARTS 30/06/95

View Document

28/07/9528 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/9528 July 1995 NC INC ALREADY ADJUSTED 30/06/95

View Document

28/07/9528 July 1995 US$ NC 0/10000000 30/

View Document

13/07/9513 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/9513 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995

View Document

13/07/9513 July 1995

View Document

13/07/9513 July 1995

View Document

13/07/9513 July 1995

View Document

13/07/9513 July 1995

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 ALTER MEM AND ARTS 21/06/95

View Document

28/06/9528 June 1995 REGISTERED OFFICE CHANGED ON 28/06/95 FROM: BARRINGTON HOUSE 59-67 GRESHAM STREET LONDON. EC2V 7JA

View Document

28/06/9528 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/06/9521 June 1995 COMPANY NAME CHANGED HACKREMCO (NO.1026) LIMITED CERTIFICATE ISSUED ON 21/06/95

View Document

10/04/9510 April 1995 Incorporation

View Document

10/04/9510 April 1995 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