EIGHT THREE LTD

Company Documents

DateDescription
12/11/1012 November 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/11/109 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/10/1029 October 2010 APPLICATION FOR STRIKING-OFF

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA THOMAS

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED JOHN ARTHUR THOMAS

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/11/0913 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 SAIL ADDRESS CREATED

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA THOMAS / 12/11/2009

View Document

24/03/0924 March 2009 DIRECTOR RESIGNED JOHN THOMAS

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/09 FROM: 1A LLANNERCH ROAD EAST RHOS-ON-SEA COLWYN BAY CONWY LL28 4DH

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED LINDA THOMAS

View Document

20/11/0820 November 2008 SECRETARY APPOINTED LINDA THOMAS

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED JOHN ARTHUR THOMAS

View Document

06/11/086 November 2008 Appointment Terminate, Secretary Hcs Secretarial Limited Logged Form

View Document

06/11/086 November 2008 DIRECTOR RESIGNED Aderyn Hurworth

View Document

03/11/083 November 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