3 D LICENSING LIMITED

Company Documents

DateDescription
31/12/1331 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/09/1317 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/135 September 2013 APPLICATION FOR STRIKING-OFF

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM
2 ROUNDWOOD AVENUE
STOCKLEY PARK
UXBRIDGE
MIDDLESEX
UB11 1AZ

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 30/12/12

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR DENIS FERRY

View Document

24/01/1324 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY ALEXANDER EMRICH

View Document

16/05/1216 May 2012 FULL ACCOUNTS MADE UP TO 25/12/11

View Document

23/01/1223 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

11/04/1111 April 2011 FULL ACCOUNTS MADE UP TO 26/12/10

View Document

24/01/1124 January 2011 SAIL ADDRESS CHANGED FROM: C/O BAKER & MCKENZIE LLP 100 NEW BRIDGE STREET LONDON EC4V 6JA UNITED KINGDOM

View Document

24/01/1124 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR ISABELLE GILMOUR

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 27/12/09

View Document

26/01/1026 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ANNE RITSON PARSONS / 23/01/2010

View Document

25/01/1025 January 2010 SAIL ADDRESS CREATED

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS MICHAEL FERRY / 23/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLE GILMOUR / 23/01/2010

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 28/12/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 30/12/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

09/02/079 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 25/12/05

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 FULL ACCOUNTS MADE UP TO 26/12/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 FULL ACCOUNTS MADE UP TO 28/12/03

View Document

26/10/0426 October 2004 DELIVERY EXT'D 3 MTH 28/12/03

View Document

19/03/0419 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0415 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0415 March 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 S366A DISP HOLDING AGM 08/12/03 S252 DISP LAYING ACC 08/12/03 S386 DISP APP AUDS 08/12/03

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

08/11/028 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 SECRETARY RESIGNED

View Document

30/10/0130 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 26/12/99

View Document

10/07/0010 July 2000 SECRETARY RESIGNED

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED

View Document

16/02/0016 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 27/12/98

View Document

24/03/9924 March 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 REGISTERED OFFICE CHANGED ON 16/09/98 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

16/09/9816 September 1998 NEW SECRETARY APPOINTED

View Document

16/09/9816 September 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/09/9816 September 1998 SECRETARY RESIGNED

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 28/12/97

View Document

14/04/9814 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9814 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/983 April 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 29/12/96

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/10/9626 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/02/9623 February 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 25/12/94

View Document

13/09/9513 September 1995 RETURN MADE UP TO 10/09/95; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 RETURN MADE UP TO 10/09/94; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994

View Document

24/05/9424 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

08/03/948 March 1994 NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 NEW DIRECTOR APPOINTED

View Document

11/02/9411 February 1994 COMPANY NAME CHANGED HASBRO LIMITED CERTIFICATE ISSUED ON 11/02/94

View Document

13/10/9313 October 1993

View Document

13/10/9313 October 1993 RETURN MADE UP TO 10/09/93; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

15/10/9215 October 1992 RETURN MADE UP TO 10/09/92; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992

View Document

01/07/921 July 1992 REGISTERED OFFICE CHANGED ON 01/07/92 FROM: G OFFICE CHANGED 01/07/92 BAKER & MCKENZIE, SOLICITORS ALDWYCH HOUSE ALDWYCH WC2B 4JP

View Document

20/06/9220 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

12/09/9112 September 1991 RETURN MADE UP TO 10/09/91; FULL LIST OF MEMBERS

View Document

12/09/9112 September 1991

View Document

06/09/916 September 1991 S252 DISP LAYING ACC 14/12/90

View Document

14/12/9014 December 1990 EXEMPTION FROM APPOINTING AUDITORS 14/12/90

View Document

09/11/909 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/11/909 November 1990 DIRECTOR RESIGNED

View Document

09/11/909 November 1990 DIRECTOR RESIGNED

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

10/09/9010 September 1990 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