3D.COM LIMITED

Company Documents

DateDescription
24/12/0924 December 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/09/0924 September 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/09/2009:LIQ. CASE NO.1

View Document

24/09/0924 September 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

22/06/0922 June 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/04/2009:LIQ. CASE NO.1

View Document

13/01/0913 January 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/08 FROM: 1 / 2 MERCHANT'S QUAY, ASHLEY LANE, SHIPLEY YORKSHIRE BD17 7DB

View Document

03/11/083 November 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008123,00007250

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/06/086 June 2008 DIRECTOR AND SECRETARY APPOINTED DONALD EWAN HAYMES

View Document

28/04/0828 April 2008 DIRECTOR RESIGNED MARTIN ARCHER

View Document

28/04/0828 April 2008 SECRETARY RESIGNED MARTIN ARCHER

View Document

25/03/0825 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 1 MERCHANT'S QUAY ASHLEY LANE SHIPLEY YORKSHIRE BD17 7DB

View Document

23/11/0723 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0713 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: 39 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

20/04/0420 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/043 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02 FROM: 2 DIRKHILL ROAD BRADFORD WEST YORKSHIRE BD7 1QA

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/10/0118 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

04/12/004 December 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/05/00

View Document

19/11/9919 November 1999 SECRETARY RESIGNED

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 REGISTERED OFFICE CHANGED ON 19/11/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 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