3-D EVENTS LTD.

Company Documents

DateDescription
06/06/126 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

13/07/1113 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/06/117 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

13/05/1113 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

13/05/1113 May 2011 ADOPT ARTICLES 10/05/2011

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED CARL ADRIAN

View Document

09/06/109 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

24/08/0924 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/06/0929 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/08/0323 August 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 NEW SECRETARY APPOINTED

View Document

08/08/038 August 2003 SECRETARY RESIGNED

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: FLOOR 7 ANCHORAGE HOUSE EAST INDIA DOCK 2 CLOVE CRESCENT LONDON E14 2BE

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/037 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 AUDITOR'S RESIGNATION

View Document

21/06/0221 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM: THE BUILDER GROUP PLC EXCHANGE TOWER 2 HARBOUR EXCHANGE SQUARE LONDON E14 9GE

View Document

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

View Document

22/10/0122 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0131 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED

View Document

08/11/998 November 1999 AUDITOR'S RESIGNATION

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/06/998 June 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/06/984 June 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/05/977 May 1997 REGISTERED OFFICE CHANGED ON 07/05/97

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

07/05/977 May 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 07/05/97

View Document

07/02/977 February 1997 REGISTERED OFFICE CHANGED ON 07/02/97 FROM: BUILDER HOUSE 1 MILL HARBOUR LONDON E14 9RA

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/12/9610 December 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 DIRECTOR RESIGNED

View Document

18/12/9518 December 1995

View Document

06/12/956 December 1995 DIRECTOR RESIGNED

View Document

06/12/956 December 1995

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/09/9519 September 1995 ADOPT MEM AND ARTS 26/07/94

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 NEW SECRETARY APPOINTED

View Document

19/09/9519 September 1995

View Document

19/09/9519 September 1995

View Document

19/09/9519 September 1995

View Document

19/09/9519 September 1995 REGISTERED OFFICE CHANGED ON 19/09/95

View Document

19/09/9519 September 1995 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9519 September 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/09/9519 September 1995 RETURN MADE UP TO 15/07/95; FULL LIST OF MEMBERS

View Document

13/12/9413 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/08/942 August 1994

View Document

02/08/942 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/942 August 1994 RETURN MADE UP TO 15/07/94; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/12/9310 December 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/9310 December 1993

View Document

10/12/9310 December 1993 RETURN MADE UP TO 13/09/93; CHANGE OF MEMBERS

View Document

10/12/9310 December 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/11/938 November 1993 NEW DIRECTOR APPOINTED

View Document

15/09/9315 September 1993 DIRECTOR RESIGNED

View Document

15/02/9315 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/11/9216 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9216 November 1992

View Document

16/11/9216 November 1992 RETURN MADE UP TO 13/09/92; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/12/9111 December 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9111 December 1991

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED

View Document

26/11/9126 November 1991

View Document

26/11/9126 November 1991 SECRETARY RESIGNED

View Document

26/11/9126 November 1991

View Document

26/11/9126 November 1991

View Document

26/11/9126 November 1991 REGISTERED OFFICE CHANGED ON 26/11/91 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

24/10/9124 October 1991

View Document

24/10/9124 October 1991 NEW DIRECTOR APPOINTED

View Document

11/10/9111 October 1991 COMPANY NAME CHANGED MARSHALL EVENTS LIMITED CERTIFICATE ISSUED ON 14/10/91

View Document

13/09/9113 September 1991 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