BEST OF THREE LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 APPLICATION FOR STRIKING-OFF

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 105 STREATFIELD ROAD HARROW MIDDLESEX HA3 9BL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUKHDEV S BAL / 30/12/2011

View Document

15/02/1215 February 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/108 February 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARMINDER SINGH DHANJAL / 30/12/2009

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANJIT SINGH SAINI / 30/12/2009

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASPAL SINGH DHALIWAL / 30/12/2009

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAWAN KUMAR / 30/12/2009

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIRISH PATEL / 30/12/2009

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/02/045 February 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/11/011 November 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

28/02/0128 February 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 REGISTERED OFFICE CHANGED ON 09/03/00 FROM: G OFFICE CHANGED 09/03/00 5 MASONS AVENUE HARROW MIDDLESEX HA3 5AH

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 SECRETARY RESIGNED

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 NEW SECRETARY APPOINTED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/12/9930 December 1999 Incorporation

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