3B VISION LIMITED

Company Documents

DateDescription
22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR HAO SUN

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 34 REFORM STREET DUNDEE DD1 1RJ SCOTLAND

View Document

09/07/189 July 2018 COURT ORDER NOTICE OF WINDING UP

View Document

09/07/189 July 2018 NOTICE OF WINDING UP ORDER

View Document

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDERS RASK

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHU WANG-RASK

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 08/11/16, NO UPDATES

View Document

27/06/1727 June 2017 DISS40 (DISS40(SOAD))

View Document

26/06/1726 June 2017 Annual return made up to 8 November 2015 with full list of shareholders

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR HAO ZHAN SUN

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHU WANG RASK / 01/08/2013

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDERS RASK / 01/08/2013

View Document

26/06/1726 June 2017 30/04/15 STATEMENT OF CAPITAL GBP 200100

View Document

16/05/1716 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 FIRST GAZETTE

View Document

18/06/1618 June 2016 DISS40 (DISS40(SOAD))

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/03/1624 March 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 11 MARINE PARADE DUNDEE DD1 3BN

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/12/1415 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

17/02/1417 February 2014 08/11/13 STATEMENT OF CAPITAL GBP 100

View Document

12/02/1412 February 2014 Annual return made up to 8 November 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/02/134 February 2013 Annual return made up to 8 November 2012 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDERS RASK / 01/04/2012

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHU WANG / 01/04/2012

View Document

11/11/1211 November 2012 CURREXT FROM 30/11/2012 TO 30/04/2013

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED ANDERS RASK

View Document

08/11/118 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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