3RD CONCEPT LIMITED

Company Documents

DateDescription
27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/07/1210 July 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

03/09/113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES ROBINSON / 02/10/2009

View Document

03/09/113 September 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

27/02/1127 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES ROBINSON / 01/01/2010

View Document

23/08/1023 August 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, SECRETARY JEFFREY TUROFSKY

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/08/0926 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/08/0926 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/0926 August 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/09 FROM: 31 PRINCES AVENUE WATFORD HERTFORDSHIRE WD18 7RR

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/09 FROM: 13 WOODVILLE COURT HEMPSTEAD ROAD WATFORD HERTFORDSHIRE WD17 4LD

View Document

30/06/0930 June 2009 First Gazette

View Document

16/09/0816 September 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

05/09/085 September 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

07/08/067 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 34 LONG FALLOW ST. ALBANS HERTFORDSHIRE AL2 3EE

View Document

05/01/065 January 2006 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

21/09/0421 September 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0216 July 2002 ALTER MEMORANDUM 28/06/02 ADOPT ARTICLES 28/06/02

View Document

16/07/0216 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 NEW SECRETARY APPOINTED

View Document

15/07/0215 July 2002 SECRETARY RESIGNED

View Document

05/07/025 July 2002 REGISTERED OFFICE CHANGED ON 05/07/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

05/07/025 July 2002 COMPANY NAME CHANGED BIRCHMEAN LIMITED CERTIFICATE ISSUED ON 05/07/02

View Document

20/05/0220 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information