IT CO NUMBER 3 LIMITED

Company Documents

DateDescription
30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

18/07/1618 July 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, SECRETARY PAUL NICHOLSON

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR ANDREW WISEDALE

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE O'NEILL

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/03/1425 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/08/127 August 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

21/03/1221 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

25/10/1125 October 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

14/10/1114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAIL NICHOLSON

View Document

28/06/1128 June 2011 SECRETARY APPOINTED MR PAUL NICHOLSON

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED PAIL NICHOLSON

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM C/O MILLBANK EGDE LLP ST ANDREWS HOUSE 62 BRIDGE STREET MANCHESTER M3 3BW

View Document

14/04/1114 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN ROBERTS

View Document

04/04/114 April 2011 DIRECTOR APPOINTED TERENCE O'NEILL

View Document

21/03/1121 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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