3RD EDITION LTD

Company Documents

DateDescription
18/04/2518 April 2025 Liquidators' statement of receipts and payments to 2025-02-10

View Document

14/01/2514 January 2025 Appointment of a voluntary liquidator

View Document

14/01/2514 January 2025 Removal of liquidator by court order

View Document

18/04/2418 April 2024 Liquidators' statement of receipts and payments to 2024-02-10

View Document

22/01/2422 January 2024 Termination of appointment of Andrew Brian Bint as a director on 2024-01-18

View Document

01/05/231 May 2023 Liquidators' statement of receipts and payments to 2023-02-10

View Document

28/02/2228 February 2022 Appointment of a voluntary liquidator

View Document

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022 Registered office address changed from Unit 8 Birch Estate Kembrey Park Swindon Wiltshire SN2 8UU England to Staverton Court Staverton Cheltenham GL51 0UX on 2022-02-28

View Document

24/02/2224 February 2022 Statement of affairs

View Document

29/01/2229 January 2022 Compulsory strike-off action has been suspended

View Document

29/01/2229 January 2022 Compulsory strike-off action has been suspended

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM UNIT 2 ASH KEMBREY PARK SWINDON SN2 8UN UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 6 STEVENSON ROAD TAW HILL SWINDON WILTSHIRE SN25 1TE

View Document

15/12/1615 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

12/11/1512 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/11/1420 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/11/1329 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/11/1229 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR VICTORIA PRACY-BINT

View Document

16/11/1116 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 6 STEVENSON ROAD BURGHLEY PARK SWINDON WILTSHIRE SN25 1TE

View Document

03/11/103 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/093 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE PRACY-BINT / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRIAN BINT / 02/11/2009

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MR ANDREW BRIAN BINT

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW BINT

View Document

04/12/074 December 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0517 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/11/0422 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 REGISTERED OFFICE CHANGED ON 19/08/03 FROM: 15 CHURCH WALK NORTH SWINDON WILTSHIRE SN25 3DH

View Document

20/11/0220 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/11/0126 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

08/11/008 November 2000 S366A DISP HOLDING AGM 03/11/00

View Document

03/11/003 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/003 November 2000 SECRETARY RESIGNED

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