PROJECT 3 LIMITED

Company Documents

DateDescription
27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

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

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/122 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

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

View Accounts

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1130 June 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 SAIL ADDRESS CREATED

View Document

29/06/1029 June 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY EVANS / 01/04/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLEN / 01/04/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PANKHURST / 01/04/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM TAXASSIST ACCOUNTANTS 77 LONDON ROAD NEWBURY BERKS RG14 1JN UK

View Document

01/07/091 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 SECRETARY'S PARTICULARS HAYLEY EVANS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/08 FROM: THREE TREES DUNN CRESCENT KINTBURY HUNGERFORD BERKS RG17 9UH

View Document

07/07/087 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

19/11/0719 November 2007 SHARE ALLOCATION 01/11/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: GRIFFINS COURT, 24-32 LONDON ROAD, NEWBURY BERKSHIRE RG14 1JX

View Document

31/07/0631 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 SECRETARY RESIGNED

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 NEW SECRETARY APPOINTED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 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