THE 3RD MAN GROUP LIMITED

Company Documents

DateDescription
19/08/1419 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/148 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 APPLICATION FOR STRIKING-OFF

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM
C/O COMPANY SECRETARY
71 KINGSWAY
LONDON
WC2B 6ST
UNITED KINGDOM

View Document

20/11/1220 November 2012 ADOPT ARTICLES 08/11/2012

View Document

19/10/1219 October 2012 11/07/11 FULL LIST AMEND

View Document

19/10/1219 October 2012 11/07/10 FULL LIST AMEND

View Document

28/09/1228 September 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/10/114 October 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR GILES EDWARD NAYLOR

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODWILL

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BURTON

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR MARC ELIOT FRIEDMAN

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM STUDLEY COURT, GUILDFORD ROAD CHOBHAM WOKING SURREY GU24 8EB

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR MARC ELIOT FRIEDMAN

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TYAS

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR GILES EDWARD NAYLOR

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR ASHLEY HEAD

View Document

17/02/1117 February 2011 AUDITOR'S RESIGNATION

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR SHANE KNIGHT

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL SIMMS

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, SECRETARY SHANE KNIGHT

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE HENRY KNIGHT / 01/10/2009

View Document

31/08/1031 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

18/05/1018 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW DARK

View Document

22/10/0922 October 2009 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

22/10/0922 October 2009 REREG PLC TO PRI; RES02 PASS DATE:22/10/2009

View Document

22/10/0922 October 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/10/0922 October 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

09/10/099 October 2009 11/07/09 CHANGES

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY CHANCERY SECRETARIES LIMITED

View Document

29/09/0929 September 2009 SECRETARY APPOINTED SHANE HENRY KNIGHT

View Document

21/07/0921 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

19/02/0919 February 2009 DIRECTOR RESIGNED CLIVE BRADLY

View Document

19/02/0919 February 2009 DIRECTOR RESIGNED RAYMOND MACKIE

View Document

19/02/0919 February 2009 DIRECTOR RESIGNED ROBERT ELLIS

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED ANDREW DARK

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED PAUL GREIG BURTON

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED ASHLEY HEAD

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED SHANE HENRY KNIGHT

View Document

23/01/0923 January 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0828 October 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

21/10/0721 October 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

17/08/0717 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06

View Document

21/08/0621 August 2006 INCREASE ISS CAP 03/08/06

View Document

21/08/0621 August 2006 APPLICATION COMMENCE BUSINESS

View Document

21/08/0621 August 2006 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AMIR RAFIQ LTD


  • 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