3A SYSTEMS LTD.

Company Documents

DateDescription
25/02/1925 February 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

27/08/1827 August 2018 SPECIAL RESOLUTION TO WIND UP

View Document

27/08/1827 August 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

27/08/1827 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/08/1821 August 2018 PREVEXT FROM 31/03/2018 TO 07/08/2018

View Document

21/08/1821 August 2018 07/08/18 UNAUDITED ABRIDGED

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM CHANCERY HOUSE 53-64 CHANCERY LANE LONDON WC2A 1QS

View Document

07/08/187 August 2018 Annual accounts for year ending 07 Aug 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

15/11/1715 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. VENKATA REDDY GADDAM / 21/07/2016

View Document

21/07/1621 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS DEEPTHI REDDY GODALA / 21/07/2016

View Document

24/05/1624 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 SECRETARY APPOINTED MRS DEEPTHI REDDY GODALA

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. VENKATA REDDY GADDAM / 23/05/2016

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR DEEPTHI GODALA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. VENKATA REDDY GADDAM / 06/05/2015

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEEPTHI GODALA / 06/05/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MRS DEEPTHI GODALA

View Document

28/04/1428 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/09/1310 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

03/09/133 September 2013 06/04/13 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, SECRETARY SWAPNA RAMSAN

View Document

01/05/121 May 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

17/04/1217 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR SURESH GADDAM

View Document

11/05/1111 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM, 1ST FLOOR, 46-47 CHANCERY LANE, LONDON, WC2A 1JE

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR. VENKATA REDDY GADDAM

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

26/05/1026 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SURESH REDDY GADDAM / 14/04/2010

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 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