SD3 LIMITED

Company Documents

DateDescription
01/11/111 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/07/1119 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/116 July 2011 APPLICATION FOR STRIKING-OFF

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/09/1010 September 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/07/0928 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 DIRECTOR'S PARTICULARS JOANTHAN WOODHEAD

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/09 FROM: THE BALCONY 49 ROMOLA ROAD LONDON SE24 9BA

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MARK EDWARD LINE

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED JOANTHAN PETER WOODHEAD

View Document

08/10/088 October 2008 SECRETARY APPOINTED MR DAVID MARTIN KNIGHT

View Document

08/10/088 October 2008 DIRECTOR RESIGNED DANIEL HOLMES

View Document

08/10/088 October 2008 SECRETARY RESIGNED DANIEL HOLMES

View Document

07/10/087 October 2008 VARY SHARE RIGHTS/NAME 30/09/2008 AUTH ALLOT OF SECURITY 30/09/2008 ADOPT MEM AND ARTS 30/09/2008

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/09/0830 September 2008 GBP IC 820/120 26/09/08 GBP SR 700@1=700

View Document

08/09/088 September 2008 SH ISSUED/SH CERT 31/07/2008 AUTH ALLOT OF SECURITY 31/07/2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 NC INC ALREADY ADJUSTED 17/09/02

View Document

01/09/081 September 2008 DIRECTOR RESIGNED JAMES ANDERSON

View Document

01/09/081 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/08/0826 August 2008 NC INC ALREADY ADJUSTED 25/01/2001

View Document

08/04/088 April 2008 RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED

View Document

12/10/0512 October 2005 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS; AMEND;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

13/01/0513 January 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

13/10/0413 October 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

31/01/0131 January 2001 NC INC ALREADY ADJUSTED 25/01/01

View Document

31/01/0131 January 2001 EQUITY SHARES NO VOTE 25/01/01

View Document

31/01/0131 January 2001 NC INC ALREADY ADJUSTED 25/01/01 AUTH ALLOT OF SECURITY 25/01/01 VARY SHARE RIGHTS/NAME 25/01/01 EQUITY SHARES NO VOTE 25/01/01 S366A DISP HOLDING AGM 25/01/01

View Document

31/01/0131 January 2001 � NC 100/20000 25/01/01

View Document

17/08/0017 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/9914 July 1999 Incorporation

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