LP - 3D TECHNOLOGY LTD

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/10/189 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1826 September 2018 APPLICATION FOR STRIKING-OFF

View Document

25/09/1825 September 2018 DISS40 (DISS40(SOAD))

View Document

24/09/1824 September 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 16 BERKELEY COURT MANOR PARK RUNCORN CHESHIRE WA7 1TQ ENGLAND

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR BRENT STUCKER

View Document

19/04/1819 April 2018 PREVSHO FROM 31/12/2017 TO 30/09/2017

View Document

19/04/1819 April 2018 CESSATION OF 3DSIM, LLC AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/10/1724 October 2017 10/10/17 STATEMENT OF CAPITAL GBP 2000

View Document

23/10/1723 October 2017 ADOPT ARTICLES 10/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/11/1615 November 2016 CURRSHO FROM 31/08/2017 TO 31/12/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/05/164 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT ERIC STUCKER / 29/07/2015

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN FERRAR / 29/07/2015

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP ANTHONY CARROLL / 01/07/2015

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 16 BERKLEY COURT MANOR PARK RUNCORN WA7 1TQ ENGLAND

View Document

26/07/1526 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT ERIC STUCKER / 26/07/2015

View Document

16/07/1516 July 2015 CURREXT FROM 30/04/2016 TO 31/08/2016

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR BRENT STUCKER

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR BEN FERRAR

View Document

14/04/1514 April 2015 COMPANY NAME CHANGED LPW-3D LIMITED CERTIFICATE ISSUED ON 14/04/15

View Document

08/04/158 April 2015 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