PROSPECT NUMBER THREE LIMITED

Company Documents

DateDescription
17/06/1417 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/146 June 2014 APPLY FOR COMPANY TO BE STRUCK OFF 27/05/2014

View Document

04/06/144 June 2014 APPLICATION FOR STRIKING-OFF

View Document

02/04/142 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

19/06/1319 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY CHRISTOPHER CANDY / 31/08/2012

View Document

19/06/1219 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY CHRISTOPHER CANDY / 16/03/2011

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

15/06/1115 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

17/06/1017 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

16/11/0916 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

12/06/0912 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

21/11/0821 November 2008 SECRETARY APPOINTED EDWARD PARSONS

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED SECRETARY GARY POWELL

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL REILLY

View Document

17/07/0817 July 2008 SECRETARY APPOINTED GARY JAMES POWELL

View Document

17/06/0817 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM:
42-46 HIGH STREET
ESHER
SURREY
KT10 9QY

View Document

14/08/0714 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/09/066 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM:
100 BROMPTON ROAD
LONDON
SW3 1ER

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

21/07/0621 July 2006 SECTION 394

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/03/0614 March 2006 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

13/03/0613 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0528 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 RETURN MADE UP TO 12/06/05; NO CHANGE OF MEMBERS

View Document

08/03/058 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM:
5 LOWER BELGRAVE STREET
LONDON
SW1W 0NR

View Document

27/08/0427 August 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0413 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/0318 December 2003 S366A DISP HOLDING AGM 11/12/03

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/10/0323 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

25/07/0325 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0324 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0312 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

04/03/034 March 2003 ￯﾿ᄑ IC 200/100
15/01/03
￯﾿ᄑ SR [email protected]=100

View Document

02/03/032 March 2003 REGISTERED OFFICE CHANGED ON 02/03/03 FROM:
PROSPECT HOUSE 2 ATHENAEUM ROAD
LONDON
N20 9YU

View Document

27/02/0327 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/033 February 2003 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/01/02

View Document

03/02/033 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03

View Document

05/09/025 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0223 August 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/026 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0216 July 2002 ￯﾿ᄑ NC 100/300
26/02/02

View Document

05/07/025 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/025 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0223 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0222 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0213 May 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/04/0224 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0213 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0213 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0111 December 2001 SECRETARY RESIGNED

View Document

11/12/0111 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 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