T3P LIMITED

Company Documents

DateDescription
01/10/191 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/07/1916 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/198 July 2019 APPLICATION FOR STRIKING-OFF

View Document

27/06/1927 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

19/08/1719 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 1ST FLOOR MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY GU21 6LQ

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/01/163 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/12/1330 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ISABELLA MOFFAT WELLS / 01/11/2013

View Document

30/12/1330 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / RONALD KEITH WELLS / 01/11/2013

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/12/1230 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

24/12/1124 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

28/08/1128 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ISABELLA MOFFAT WELLS / 28/08/2011

View Document

18/07/1118 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RONALD KEITH WELLS / 12/05/2011

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 24 ELLIS FARM CLOSE WOKING SURREY GU22 9QN

View Document

29/12/1029 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD KEITH WELLS / 09/01/2010

View Document

09/01/109 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

27/10/0927 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/01/094 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/01/0811 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/01/071 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: 25 LABURNUM ROAD WOKING SURREY GU22 0BP

View Document

14/10/0514 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 NEW SECRETARY APPOINTED

View Document

09/08/029 August 2002 SECRETARY RESIGNED

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

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