ONE ONE THREE CONSULTING LTD

Company Documents

DateDescription
17/07/1817 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/07/1613 July 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/07/165 July 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1625 June 2016 APPLICATION FOR STRIKING-OFF

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD SKINNER / 17/09/2015

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM
82 HOLTSPUR TOP LANE
BEACONSFIELD
BUCKS
HP9 1BW

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/06/158 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/06/143 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/06/133 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, SECRETARY AD VALOREM COMPANY SECRETARIAL LIMITED

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/06/1212 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/06/1113 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/06/109 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AD VALOREM COMPANY SECRETARIAL LIMITED / 09/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD SKINNER / 09/06/2010

View Document

09/06/109 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/07/0717 July 2007 RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 23 WALNUT WAY HYDE HEATH AMERSHAM BUCKINGHAMSHIRE HP6 5SB

View Document

27/06/0527 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: FLAT 18 91-99 PENTONVILLE ROAD LONDON N1 9LG

View Document

05/08/035 August 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 NEW SECRETARY APPOINTED

View Document

15/07/0215 July 2002 SECRETARY RESIGNED

View Document

28/06/0228 June 2002 COMPANY NAME CHANGED COBRA DATA SYSTEMS LIMITED CERTIFICATE ISSUED ON 28/06/02

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: 20 ACOL COURT ACOL ROAD LONDON NW6 3AE

View Document

13/09/0013 September 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

08/07/988 July 1998 SECRETARY RESIGNED

View Document

08/07/988 July 1998 NEW SECRETARY APPOINTED

View Document

12/12/9712 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

31/07/9731 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9618 October 1996 REGISTERED OFFICE CHANGED ON 18/10/96 FROM: 11 RIDINGS CLOSE HORNSEY LANE GARDENS HIGHGATE LONDON N6 5XE

View Document

16/08/9616 August 1996 REGISTERED OFFICE CHANGED ON 16/08/96 FROM: COOKSON DELL & CO 82/84 HIGH STREET STONY STRATFORD MILTON KEYNES MK11 1AH

View Document

16/08/9616 August 1996 NEW SECRETARY APPOINTED

View Document

16/08/9616 August 1996 DIRECTOR RESIGNED

View Document

16/08/9616 August 1996 SECRETARY RESIGNED

View Document

16/08/9616 August 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 REGISTERED OFFICE CHANGED ON 23/07/96 FROM: 82/84,HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AH

View Document

23/07/9623 July 1996 DIRECTOR RESIGNED

View Document

23/07/9623 July 1996 SECRETARY RESIGNED

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 REGISTERED OFFICE CHANGED ON 17/07/96 FROM: IMPERIAL HOUSE 1 HARLEY PLACE BRISTOL AVON BS8 3JT

View Document

17/07/9617 July 1996 NEW SECRETARY APPOINTED

View Document

21/06/9621 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information