TA III LIMITED.

Company Documents

DateDescription
24/01/1224 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/10/1124 October 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 51 LIME STREET LONDON EC3M 7DQ

View Document

14/01/1114 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008930

View Document

14/01/1114 January 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

14/01/1114 January 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

22/12/1022 December 2010 SOLVENCY STATEMENT DATED 22/12/10

View Document

22/12/1022 December 2010 STATEMENT BY DIRECTORS

View Document

22/12/1022 December 2010 22/12/10 STATEMENT OF CAPITAL USD 100

View Document

22/12/1022 December 2010 REDUCE ISSUED CAPITAL 22/12/2010

View Document

21/09/1021 September 2010 CORPORATE SECRETARY APPOINTED WILLIS CORPORATE SECRETARIAL SERVICES LIMITED

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY SHAUN BRYANT

View Document

17/08/1017 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/1012 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK REGAN

View Document

09/09/099 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK REGAN / 07/09/2009

View Document

09/09/099 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK REGAN / 07/09/2009

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED STEPHEN EDWARD WOOD

View Document

08/08/098 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL CHITTY

View Document

02/07/092 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/11/087 November 2008 NC INC ALREADY ADJUSTED 01/10/08

View Document

21/10/0821 October 2008 USD NC 0/10000000 01/10/2008

View Document

21/10/0821 October 2008 SHARE AGREEMENT OTC

View Document

07/07/087 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/03/0829 March 2008 REGISTERED OFFICE CHANGED ON 29/03/08 FROM: GISTERED OFFICE CHANGED ON 29/03/2008 FROM TEN TRINITY SQUARE LONDON EC3P 3AX

View Document

10/09/0710 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/07/0421 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 S366A DISP HOLDING AGM 04/11/03

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/07/0328 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/08/017 August 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/07/0025 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/12/998 December 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

08/12/998 December 1999 REREGISTRATION PLC-PRI 08/12/99

View Document

08/12/998 December 1999 ADOPT MEM AND ARTS 08/12/99

View Document

08/12/998 December 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

20/10/9920 October 1999 AUDITOR'S RESIGNATION

View Document

28/07/9928 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/07/992 July 1999 INTERIM ACCOUNTS MADE UP TO 31/05/99

View Document

15/05/9915 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/04/9913 April 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/12/98

View Document

22/03/9922 March 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 30/09/98

View Document

16/03/9916 March 1999 NEW SECRETARY APPOINTED

View Document

16/03/9916 March 1999 SECRETARY RESIGNED

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM: G OFFICE CHANGED 10/03/99 200 ALDERSGATE LONDON EC1A 4JJ

View Document

03/09/983 September 1998 SUB DIV OF SHARES/SEC95 03/08/98

View Document

03/09/983 September 1998 � NC 50000/200000000 03/08/98

View Document

03/09/983 September 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/08/98

View Document

03/09/983 September 1998 NC INC ALREADY ADJUSTED 03/08/98

View Document

03/09/983 September 1998 S-DIV 19/08/98

View Document

18/08/9818 August 1998 Resolutions

View Document

18/08/9818 August 1998 ADOPT MEM AND ARTS 17/07/98

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 COMPANY NAME CHANGED STARNWOOD PLC CERTIFICATE ISSUED ON 17/07/98

View Document

17/07/9817 July 1998 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

17/07/9817 July 1998

View Document

17/07/9817 July 1998 APPLICATION COMMENCE BUSINESS

View Document

17/07/9817 July 1998 Application to commence business

View Document

25/06/9825 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9825 June 1998 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