3A CONSULTING LTD.

Company Documents

DateDescription
05/02/135 February 2013 STRUCK OFF AND DISSOLVED

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

03/05/113 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/07/1013 July 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/05/0927 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

26/09/0826 September 2008 RETURN MADE UP TO 05/04/08; NO CHANGE OF MEMBERS

View Document

13/02/0813 February 2008 RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: LNE VALLEY HOUSE, 511 BLACKMOORFOOT ROAD, HUDDERSFIELD, WEST YORKSHIRE HD4 5NR

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

15/06/0215 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0217 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: NK BUSINESS PARK, KNOWLE LANE, MELTHAM, HUDDERSFIELD, WEST YORKSHIRE HD7 3DS

View Document

10/05/0110 May 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

01/12/001 December 2000 COMPANY NAME CHANGED 3A BUILDING SERVICES (HUDDERSFIE LD) LIMITED CERTIFICATE ISSUED ON 17/11/00

View Document

13/04/0013 April 2000 SECRETARY RESIGNED

View Document

11/04/0011 April 2000 NEW SECRETARY APPOINTED

View Document

11/04/0011 April 2000 REGISTERED OFFICE CHANGED ON 11/04/00 FROM: E BRITANNIA SUITE, SAINT JAMES'S BUILDINGS, 79 OXFORD STREET, MANCHESTER, LANCASHIRE M1 6FR

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/005 April 2000 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