3P BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/08/1525 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/08/1412 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/09/1310 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/08/121 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/09/1120 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

20/09/1120 September 2011 SECRETARY'S CHANGE OF PARTICULARS / NIGEL PRINCE / 01/06/2010

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/08/103 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PRINCE / 01/01/2010

View Document

24/02/1024 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK CURTIS

View Document

09/07/099 July 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

31/07/0831 July 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: G OFFICE CHANGED 19/06/07 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 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