3S CONCEPTS LIMITED

Company Documents

DateDescription
14/02/1314 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/11/1214 November 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

14/11/1214 November 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/11/2012

View Document

27/09/1227 September 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

11/06/1211 June 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/05/2012

View Document

09/01/129 January 2012 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

12/12/1112 December 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 30 CHARTER GATE QUARRY PARK CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6QB

View Document

15/11/1115 November 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008617,00008620

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR IAN PRAGNELL

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN GEORGE FRAY / 03/12/2010

View Document

01/03/111 March 2011 APPOINT PERSON AS SECRETARY

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR IAN PRAGNELL

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, SECRETARY MARTYN FRAY

View Document

11/02/1111 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

11/02/1111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN GEORGE FRAY / 18/01/2011

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR IAN PRAGNELL

View Document

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

View Document

20/10/1020 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/10/1012 October 2010 SECRETARY APPOINTED MR MARTYN GEORGE FRAY

View Document

12/10/1012 October 2010 SECRETARY APPOINTED MR MARTYN GEORGE FRAY

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR MARTYN GEORGE FRAY

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY IAN PRAGNELL

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL PATRICK

View Document

29/03/1029 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/09 FROM: 30 CHARTERGATE, QUARRY PARK CLOSE, MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6QB

View Document

22/04/0822 April 2008 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

18/01/0818 January 2008 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