3COM U.K. HOLDINGS LIMITED

Company Documents

DateDescription
10/06/1510 June 2015 DIRECTOR APPOINTED MR BAS VAN DER GOORBERGH

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR JUZER SHAIKHALI

View Document

05/05/155 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MS MIRAL HAMANI

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR SERGIO LETELIER

View Document

23/04/1523 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, SECRETARY ROBERTO PUTLAND

View Document

02/05/142 May 2014 SECRETARY APPOINTED MS TARA DAWN TROWER

View Document

10/04/1410 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

10/01/1410 January 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

01/05/131 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

02/05/122 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM
C/O HEWLETT-PACKARD LTD
AMEN CORNER CAIN ROAD
BRACKNELL
BERKSHIRE
RG12 1HN
UNITED KINGDOM

View Document

27/01/1227 January 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

05/09/115 September 2011 SECRETARY APPOINTED MR ROBERTO PUTLAND

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, SECRETARY THOMAS PERKINS

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

05/05/115 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM
100 NEW BRIDGE STREET
LONDON
EC4V 6JA

View Document

22/10/1022 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/10/1022 October 2010 ADOPT ARTICLES 04/10/2010

View Document

22/07/1022 July 2010 CURREXT FROM 31/05/2010 TO 31/10/2010

View Document

29/06/1029 June 2010 AUDITOR'S RESIGNATION

View Document

17/05/1017 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/05/09

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR JAY ZAGER

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED

View Document

05/05/105 May 2010 SECRETARY APPOINTED THOMAS CLARK PERKINS

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR NEAL GOLDMAN

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HELD

View Document

05/05/105 May 2010 DIRECTOR APPOINTED JUZER SHAIKHALI

View Document

05/05/105 May 2010 DIRECTOR APPOINTED SERGIO ERIK LETELIER

View Document

06/04/106 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

06/04/106 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 05/04/2010

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MICHAEL HELD / 16/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAY ZAGER / 16/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEAL GOLDMAN / 16/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEAL GOLDMAN / 16/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEAL GOLDMAN / 16/11/2009

View Document

16/07/0916 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/05/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEAL GOLDMAN / 01/11/2008

View Document

29/10/0829 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/06/07

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT ALDRICH

View Document

07/05/087 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/06/06

View Document

29/07/0729 July 2007 NEW DIRECTOR APPOINTED

View Document

29/07/0729 July 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/06/05

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM:
C/O COUDERT BROTHERS
60 CANNON STREET
LONDON
EC4N 6JP

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 DELIVERY EXT'D 3 MTH 31/05/04

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

26/03/0426 March 2004 DELIVERY EXT'D 3 MTH 31/05/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

27/04/0327 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 DELIVERY EXT'D 3 MTH 31/05/02

View Document

07/10/027 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 REGISTERED OFFICE CHANGED ON 09/05/02 FROM:
100 NEW BRIDGE STREET
LONDON EC4V 6JA

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

02/04/022 April 2002 DELIVERY EXT'D 3 MTH 31/05/01

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0119 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0117 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0114 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/013 July 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/05/00

View Document

06/05/006 May 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/05/99

View Document

29/04/9929 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/05/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 RETURN MADE UP TO 21/04/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 FULL GROUP ACCOUNTS MADE UP TO 31/05/96

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 RETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

17/01/9617 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9617 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9524 April 1995 RETURN MADE UP TO 21/04/95; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

06/05/946 May 1994 RETURN MADE UP TO 21/04/94; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

05/06/935 June 1993 RETURN MADE UP TO 21/04/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 REGISTERED OFFICE CHANGED ON 04/05/93 FROM:
PACIFIC HOUSE
THIRD AVENUE,GLOBE PARK
MARLOW ON THAMES
BUCKS SL7 1YW

View Document

04/05/934 May 1993 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

24/03/9324 March 1993 ADOPT MEM AND ARTS 23/12/92

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/05/9227 May 1992 DIRECTOR RESIGNED

View Document

27/05/9227 May 1992 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

27/05/9227 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

15/05/9215 May 1992 COMPANY NAME CHANGED
MAXSERVE LIMITED
CERTIFICATE ISSUED ON 18/05/92

View Document

13/05/9213 May 1992 NC INC ALREADY ADJUSTED 07/05/92

View Document

13/05/9213 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/05/9213 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 ADOPT MEM AND ARTS 07/05/92

View Document

13/05/9213 May 1992 REGISTERED OFFICE CHANGED ON 13/05/92 FROM:
83 LEONARD STREET
LONDON
EC2A 4QS

View Document

13/05/9213 May 1992 ￯﾿ᄑ NC 1000/20000000
07/05/92

View Document

21/04/9221 April 1992 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