3AG DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 STRUCK OFF AND DISSOLVED

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

17/05/1217 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM OLD LIBRARY CHAMBERS CHIPPER LANE SALISBURY SP1 1BG

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, SECRETARY SMITH & WILLIAMSON LIMITED

View Document

18/07/1118 July 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2010:LIQ. CASE NO.1

View Document

18/07/1118 July 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002024,PR003204

View Document

10/02/1010 February 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003204,PR002024

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 26/04/08; NO CHANGE OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

30/11/0430 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0429 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0422 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0415 May 2004 REGISTERED OFFICE CHANGED ON 15/05/04 FROM: NIMBER 1 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2AE

View Document

15/05/0415 May 2004 S386 DISP APP AUDS 10/05/04

View Document

15/05/0415 May 2004 DIRECTOR RESIGNED

View Document

15/05/0415 May 2004 SECRETARY RESIGNED

View Document

15/05/0415 May 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0426 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0426 April 2004 Incorporation

View Document


More Company Information