P1 INTERMEDIATE THREE LIMITED

Company Documents

DateDescription
23/04/1523 April 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/09/1419 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

20/09/1320 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

30/11/1230 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 17/09/2012

View Document

29/08/1229 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/09/112 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/08/1027 August 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 26/08/2010

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES EVANS / 01/10/2009

View Document

24/10/0924 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

07/10/097 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/09/0913 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 PREVSHO FROM 16/07/2008 TO 31/03/2008

View Document

21/01/0821 January 2008 FULL ACCOUNTS MADE UP TO 16/07/07

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM:
CAVENDISH HOUSE
18 CAVENDISH SQUARE
LONDON
W1G 0PG

View Document

28/11/0728 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0728 November 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/10/0729 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/06

View Document

24/08/0724 August 2007 AUDITOR'S RESIGNATION

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 16/07/07

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM:
YORK COURT ALLSOP PLACE
MARLYLEBONE ROAD
LONDON
NW1 5LR

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 ARTICLES OF ASSOCIATION

View Document

23/07/0723 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0718 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0718 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0718 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0718 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0718 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/0714 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 COMPANY NAME CHANGED
TUSSAUDS INTERMEDIATE HOLDINGS L
IMITED
CERTIFICATE ISSUED ON 26/06/07

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 AUDITOR'S RESIGNATION

View Document

30/10/0630 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/05

View Document

17/10/0517 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/03

View Document

20/09/0420 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/048 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0328 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/02

View Document

11/07/0311 July 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0222 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED

View Document

04/11/024 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/01

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0226 January 2002 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

04/04/014 April 2001 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 S366A DISP HOLDING AGM 23/10/00

View Document

12/09/0012 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

16/08/0016 August 2000 SECRETARY RESIGNED

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED

View Document

05/02/005 February 2000 NEW DIRECTOR APPOINTED

View Document

05/02/005 February 2000 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 ALTERARTICLES13/12/99

View Document

17/12/9917 December 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/12/9913 December 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9921 July 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

21/07/9921 July 1999 AUDITOR'S RESIGNATION

View Document

15/06/9915 June 1999 SHARES AGREEMENT OTC

View Document

04/06/994 June 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/04/99

View Document

19/04/9919 April 1999 ￯﾿ᄑ NC 100/5000000
08/04/99

View Document

19/04/9919 April 1999 NC INC ALREADY ADJUSTED 08/04/99

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 NEW SECRETARY APPOINTED

View Document

09/04/999 April 1999 SECRETARY RESIGNED

View Document

09/04/999 April 1999 REGISTERED OFFICE CHANGED ON 09/04/99 FROM:
ROYAL LONDON HOUSE
22/25 FINSBURY SQUARE
LONDON
EC2A 1DS

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 COMPANY NAME CHANGED
DMWSL 249 LIMITED
CERTIFICATE ISSUED ON 24/03/99

View Document

12/11/9812 November 1998 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