3SPHERE GROUP LTD

Company Documents

DateDescription
13/12/1313 December 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1311 October 2013 APPLICATION FOR STRIKING-OFF

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/01/1115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/05/1027 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, SECRETARY MATTHEW ELLIS

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHESTER ELLIS / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WINWARD / 26/11/2009

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/03/0812 March 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

04/03/084 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

20/12/0620 December 2006 COMPANY NAME CHANGED SPACEWORKS INTERIORS GROUP LIMIT ED CERTIFICATE ISSUED ON 20/12/06

View Document

11/05/0611 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0621 February 2006 S-DIV 20/01/06

View Document

21/02/0621 February 2006 NC DEC ALREADY ADJUSTED 20/01/06

View Document

21/02/0621 February 2006 SUB DIV SHARES 20/01/06

View Document

21/02/0621 February 2006 � NC 100000/200 20/01/06 AUTH ALLOT OF SECURITY 20/01/06 DISAPP PRE-EMPT RIGHTS 20/01/06 SUB DIV SHARES 20/01/06 S366A DISP HOLDING AGM 20/01/06 S252 DISP LAYING ACC 20/01/06 S386 DISP APP AUDS 20/01/06

View Document

21/02/0621 February 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/02/0621 February 2006 SHARES AGREEMENT OTC

View Document

21/02/0621 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/0512 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 SECRETARY RESIGNED

View Document

04/11/054 November 2005 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