2020LOG 3 LIMITED

Company Documents

DateDescription
16/03/1016 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/12/091 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/0920 November 2009 APPLICATION FOR STRIKING-OFF

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK WHITE / 31/10/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER SMITH / 31/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MEINIE OLDERSMA / 31/10/2009

View Document

04/11/094 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER SMITH / 31/10/2009

View Document

04/05/094 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/01/0921 January 2009 DIRECTOR AND SECRETARY'S PARTICULARS NICHOLAS SMITH

View Document

21/01/0921 January 2009 DIRECTOR AND SECRETARY'S PARTICULARS NICHOLAS SMITH

View Document

12/11/0812 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/10/089 October 2008 DIRECTOR'S PARTICULARS MEINIE OLDERSMA

View Document

01/08/081 August 2008 DIRECTOR'S PARTICULARS MEINIE OLDERSMA

View Document

19/05/0819 May 2008 DIRECTOR RESIGNED MATTHEW MOULDING

View Document

19/05/0819 May 2008 SECRETARY APPOINTED MR NICHOLAS ALEXANDER SMITH

View Document

19/05/0819 May 2008 SECRETARY RESIGNED MATTHEW MOULDING

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED MR NICHOLAS ALEXANDER SMITH

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0721 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: WESTON, ROAD CREWE CHESHIRE CW1 6BU

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 2020LOG 3 LIMITED WESTON ROAD CREWE CHESHIRE CW1 6BU

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: CAUDWELL TOWER, WESTON ROAD CREWE CHESHIRE CW1 6BU

View Document

27/11/0627 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 COMPANY NAME CHANGED MOBILES 2 YOUR DOOR LIMITED CERTIFICATE ISSUED ON 24/10/06

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: MINTON HOLLINS SHELTON OLD ROAD STOKE ON TRENT STAFFORDSHIRE

View Document

09/10/069 October 2006 NEW SECRETARY APPOINTED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0510 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0520 June 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

21/02/0521 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 S366A DISP HOLDING AGM 29/03/04 S252 DISP LAYING ACC 29/03/04 S386 DISP APP AUDS 29/03/04

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 COMPANY NAME CHANGED MOBILE 2 YOUR DOOR LIMITED CERTIFICATE ISSUED ON 04/02/04

View Document

03/02/043 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 Resolutions

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 SAD.AUD APT.SAD RES 16/01/04

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

30/12/0330 December 2003 Incorporation

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