H3D.NET LIMITED

Company Documents

DateDescription
03/02/153 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/1521 January 2015 APPLICATION FOR STRIKING-OFF

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/10/1329 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/03/136 March 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/09/127 September 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

09/03/129 March 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

01/09/111 September 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

15/01/1115 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

01/06/101 June 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN GORDON HOLLEY / 01/10/2009

View Document

08/05/098 May 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 RETURN MADE UP TO 08/01/07; NO CHANGE OF MEMBERS

View Document

15/04/0815 April 2008 RETURN MADE UP TO 08/01/08; NO CHANGE OF MEMBERS

View Document

10/04/0810 April 2008 RETURN MADE UP TO 08/01/06; NO CHANGE OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 NEW SECRETARY APPOINTED

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: G OFFICE CHANGED 31/10/06 52 HIGH STREET PINNER MIDDX HA5 5PW

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

31/10/0631 October 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/048 January 2004 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