3D CURRENCY MANAGEMENT LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/12/1231 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/12/1217 December 2012 APPLICATION FOR STRIKING-OFF

View Document

20/07/1220 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

15/12/1115 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CORNELIUS COLLINS / 31/08/2011

View Document

02/08/112 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM ANGEL HOUSE 225 MARSH WALL LONDON E14 9FW

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MARK GOLDSWORTHY

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR PAUL CORNELIUS COLLINS

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL STAINES

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GARD

View Document

13/09/1013 September 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD STAINES / 07/07/2010

View Document

18/06/1018 June 2010 SECRETARY APPOINTED TERESA ANN STYANT

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, SECRETARY CLIVE MCKENZIE

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, SECRETARY SUSAN COOPER

View Document

16/10/0916 October 2009 SECRETARY APPOINTED MR CLIVE WILLIAM PRICE MCKENZIE

View Document

12/08/0912 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 AUDITOR'S RESIGNATION

View Document

04/04/094 April 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009 Alignment with Parent or Subsidiary

View Document

26/02/0926 February 2009 SECRETARY RESIGNED NEIL STAINES

View Document

26/02/0926 February 2009 SECRETARY APPOINTED SUSAN COOPER

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED DAVID PASCOE GARD

View Document

22/01/0922 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/01/0915 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/12/0821 December 2008 GBP NC 996/2000664 10/10/08

View Document

21/12/0821 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

08/09/088 September 2008 SECRETARY APPOINTED NEIL RICHARD STAINES

View Document

04/08/084 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 DIRECTOR AND SECRETARY RESIGNED DENNIS JOHNSON

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 S386 DISP APP AUDS 25/01/07

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0721 February 2007 � NC 100/996 25/01/07

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: C/O BRABNERS CHAFFE STREET LLP 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET

View Document

21/02/0721 February 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

21/02/0721 February 2007 NC INC ALREADY ADJUSTED 25/01/07

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 COMPANY BUSINESS 23/11/06

View Document

15/12/0615 December 2006 Resolutions

View Document

05/12/065 December 2006 COMPANY NAME CHANGED BRABCO 622 LIMITED CERTIFICATE ISSUED ON 05/12/06

View Document

07/07/067 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/067 July 2006 Incorporation

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