3C TRADING LIMITED

Company Documents

DateDescription
04/11/144 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/07/1422 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/07/1414 July 2014 APPLICATION FOR STRIKING-OFF

View Document

20/06/1420 June 2014 PREVEXT FROM 30/09/2013 TO 31/03/2014

View Document

23/02/1423 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

03/05/133 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

25/02/1325 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

04/02/124 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM UNIT 4 ELGAR BUSINESS CENTRE MOSELEY ROAD HALLOW WORCESTERSHIRE WR2 6NJ

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

31/01/1131 January 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

02/12/102 December 2010 PREVSHO FROM 31/12/2010 TO 30/09/2010

View Document

21/11/1021 November 2010 APPOINTMENT TERMINATED, DIRECTOR TRACEY SUMMERS

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN SUMMERS

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MR CHRISTOPHER PAUL MASON

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/02/104 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/09 FROM: THE OLD STABLES UNIT 4 CASTLE FARM HOLT WORCESTER WORCESTERSHIRE WR6 6NJ

View Document

22/05/0922 May 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/09 FROM: THE OLD STABLES UNIT 4 CASTLE FARM HOLT WORCESTER WORCESTERSHIRE WR6 6NJ

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/08 FROM: THE OAKLEY, KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

11/06/0811 June 2008 SECRETARY RESIGNED OAKLEY SECRETARIAL SERVICES LIMITED

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED TRACEY JAYNE SUMMERS

View Document

11/06/0811 June 2008 DIRECTOR RESIGNED OAKLEY COMPANY FORMATION SERVICES LIMITED

View Document

11/06/0811 June 2008 SECRETARY APPOINTED KEVIN JOHN SUMMERS

View Document

03/02/083 February 2008 NC INC ALREADY ADJUSTED 29/01/08

View Document

03/02/083 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0829 January 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