D3 CONSULTING LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/09/1028 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/09/1014 September 2010 APPLICATION FOR STRIKING-OFF

View Document

31/03/1031 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

25/06/0825 June 2008 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH SANDS / 15/06/2008

View Document

25/06/0825 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MATHER / 15/06/2008

View Document

17/03/0817 March 2008 RETURN MADE UP TO 08/02/08; NO CHANGE OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

06/12/026 December 2002 NEW SECRETARY APPOINTED

View Document

30/11/0230 November 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 REGISTERED OFFICE CHANGED ON 31/12/01 FROM: SUITE 27286 72 NEW BOND STREET LONDON W1S 1RR

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

18/05/0118 May 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 05/04/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/008 February 2000 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