3FORM LIMITED

Company Documents

DateDescription
17/09/1017 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/06/1017 June 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/04/1023 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2010

View Document

27/04/0927 April 2009 STATEMENT OF AFFAIRS/4.19

View Document

27/04/0927 April 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/04/0927 April 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM SUITE 310, 10 SOVEREIGN COURT GRAHAM STREET BIRMINGHAM WEST MIDLANDS B1 3JR UNITED KINGDOM

View Document

12/01/0912 January 2009 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 SECRETARY APPOINTED EMILY LOUISE QUINTON

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM C/O ROBERT BROWN & CO QUEENSWAY HOUSE 57 LIVERY SREET BIRMINGHAM WEST MIDLANDS B3 1HA

View Document

02/07/082 July 2008 SECRETARY APPOINTED EMILY LOUISE QUINTON

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/06/0714 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 552-554 BRISTOL ROAD SELLY OAK BIRMINGHAM B29 6BD

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/08/0610 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0614 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

15/06/0315 June 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 SECRETARY RESIGNED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 Incorporation

View Document

04/05/014 May 2001 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