1 2 3 K LTD

Company Documents

DateDescription
24/08/1524 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 August 2014

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR NADINE DAVIES

View Document

18/08/1418 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR GRAHAM LESLIE DAVIES

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, SECRETARY GRAHAM DAVIES

View Document

18/08/1418 August 2014 SECRETARY APPOINTED MRS NADINE MARIA DAVIES

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 30 August 2013

View Document

04/09/134 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 30 August 2012

View Document

18/08/1218 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 30 August 2011

View Document

13/09/1113 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

23/11/1023 November 2010 01/09/09 STATEMENT OF CAPITAL GBP 1

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 30 August 2010

View Document

09/09/109 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NADINE MARIA DAVIES / 17/08/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 August 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 August 2008

View Document

21/08/0821 August 2008 DIRECTOR'S PARTICULARS NADINE DAVIES

View Document

19/08/0819 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED NADINE MARIA DAVIES

View Document

08/05/088 May 2008 SECRETARY RESIGNED NADINE DAVIES

View Document

08/05/088 May 2008 DIRECTOR RESIGNED GRAHAM DAVIES

View Document

08/05/088 May 2008 SECRETARY APPOINTED GRAHAM LESLIE DAVIES

View Document

30/04/0830 April 2008 COMPANY NAME CHANGED G DAVIES CAR SALES LIMITED CERTIFICATE ISSUED ON 06/05/08

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

21/08/0621 August 2006 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 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