THREE X COMMUNICATION LIMITED

Company Documents

DateDescription
02/05/152 May 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/02/152 February 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

28/11/1428 November 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2014

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM
PRIORY PARK
GREAT NORTH ROAD ABERFORD
LEEDS
WEST YORKSHIRE
LS25 3DF

View Document

03/10/133 October 2013 SPECIAL RESOLUTION TO WIND UP

View Document

03/10/133 October 2013 DECLARATION OF SOLVENCY

View Document

03/10/133 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN HISCOX

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, SECRETARY DJAMEL SOUICI

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, SECRETARY SAMANTHA GRAY

View Document

12/06/1312 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENRY

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, SECRETARY PAUL WATERHOUSE

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR MASTERNAUT INTERENATIONAL SAS

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MARTIN HISCOX

View Document

29/03/1229 March 2012 SECRETARY APPOINTED DJAMEL SOUICI

View Document

29/03/1229 March 2012 SECRETARY APPOINTED SAMANTHA GRAY

View Document

22/03/1222 March 2012 ALTER ARTICLES 09/03/2012

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED MR PAUL FRANCIS BOSSON

View Document

21/12/1121 December 2011 SECTION 519

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN LAWRENCE

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR WILLIAM PATRICK HENRY

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE DE PESCARA

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR FREDERIC DUPEYRON

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR KEVIN BRIAN LAWRENCE

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHEL LANNE

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR LAURENT FAVRE

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN PORT

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON BELLAMY

View Document

27/04/1127 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/1121 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/04/1121 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/04/1118 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/12/1013 December 2010 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

27/10/1027 October 2010 CORPORATE DIRECTOR APPOINTED MASTERNAUT INTERENATIONAL SAS

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MR FREDERIC DUPEYRON

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MR MICHEL MARC LANNE

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MR LAURENT FAVRE

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MR CHRISTOPHE DE PESCARA

View Document

17/08/1017 August 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

05/05/105 May 2010 SECRETARY APPOINTED MR PAUL KEITH WATERHOUSE

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY SIMON BELLAMY

View Document

05/05/105 May 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

07/12/097 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

06/07/096 July 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 DIRECTOR AND SECRETARY'S PARTICULARS SIMON BELLAMY

View Document

11/06/0811 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

11/06/0811 June 2008 PREVSHO FROM 30/09/2007 TO 31/08/2007

View Document

12/05/0812 May 2008 DIRECTOR'S PARTICULARS MARTIN PORT

View Document

26/02/0826 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/12/0710 December 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

30/05/0730 May 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

09/11/069 November 2006 AUDITOR'S RESIGNATION

View Document

09/11/069 November 2006 AUDITOR'S RESIGNATION

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: THE PRIORY HITCHIN HERTFORDSHIRE SG5 2DW

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 SECRETARY RESIGNED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 NC INC ALREADY ADJUSTED 29/09/06

View Document

30/10/0630 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/0630 October 2006 NEW SECRETARY APPOINTED

View Document

30/10/0630 October 2006 � NC 3320000/3840000 29/0

View Document

30/10/0630 October 2006 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 MEMORANDUM OF ASSOCIATION

View Document

12/06/0612 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/09/0520 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: VANTAGE WEST GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9AG

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/07/0313 July 2003 NC INC ALREADY ADJUSTED 02/07/03

View Document

13/07/0313 July 2003 � NC 920000/3320000 02/0

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/033 June 2003 SECRETARY RESIGNED

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 NEW SECRETARY APPOINTED

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 NEW SECRETARY APPOINTED

View Document

26/10/0226 October 2002 SECRETARY RESIGNED

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 NC INC ALREADY ADJUSTED 12/03/02

View Document

29/03/0229 March 2002 � NC 120000/920000 12/03/02

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/06/0129 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/0020 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED

View Document

07/04/007 April 2000 SECRETARY RESIGNED

View Document

05/01/005 January 2000 NEW SECRETARY APPOINTED

View Document

24/12/9924 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/06/9929 June 1999 RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/08/9820 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/07/979 July 1997 RETURN MADE UP TO 27/05/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/08/966 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9615 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 RETURN MADE UP TO 27/05/96; FULL LIST OF MEMBERS

View Document

21/04/9621 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9621 April 1996 SECRETARY RESIGNED

View Document

18/04/9618 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 REGISTERED OFFICE CHANGED ON 18/02/96 FROM: G OFFICE CHANGED 18/02/96 IMCO HOUSE 152-158 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EA

View Document

18/02/9618 February 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/12/957 December 1995 DIRECTOR RESIGNED

View Document

07/12/957 December 1995 DIRECTOR RESIGNED

View Document

08/11/958 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 27/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/10/945 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9412 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/06/949 June 1994 RETURN MADE UP TO 27/05/94; NO CHANGE OF MEMBERS

View Document

09/06/949 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

02/12/932 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/06/9328 June 1993 RETURN MADE UP TO 15/06/93; NO CHANGE OF MEMBERS

View Document

28/06/9328 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/06/9215 June 1992 RETURN MADE UP TO 15/06/92; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992 DIRECTOR RESIGNED

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/11/9121 November 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/09/9117 September 1991 RETURN MADE UP TO 15/06/91; NO CHANGE OF MEMBERS

View Document

28/01/9128 January 1991 DIRECTOR RESIGNED

View Document

12/12/9012 December 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

12/12/9012 December 1990 REGISTERED OFFICE CHANGED ON 12/12/90 FROM: G OFFICE CHANGED 12/12/90 THE STABLE OFFICE BROUGHTON HALL SKIPTON BD23 3AE

View Document

14/06/9014 June 1990 DIRECTOR RESIGNED

View Document

19/02/9019 February 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

29/01/9029 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 AUDITOR'S RESIGNATION

View Document

29/01/9029 January 1990 ADOPT MEM AND ARTS 18/01/90

View Document

25/01/9025 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/9025 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9024 January 1990 AD 12/08/88--------- � SI 45000@1

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/12/8919 December 1989 RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS

View Document

29/08/8929 August 1989 NC INC ALREADY ADJUSTED 24/01/89

View Document

31/05/8931 May 1989 � NC 75000/120000

View Document

23/02/8923 February 1989 � NC 37500/75000

View Document

23/02/8923 February 1989 NC INC ALREADY ADJUSTED 12/09/88

View Document

10/02/8910 February 1989 RETURN MADE UP TO 25/03/88; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/10/8817 October 1988 NEW DIRECTOR APPOINTED

View Document

14/04/8814 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/8831 March 1988 � NC 30000/37500 19/02/

View Document

31/03/8831 March 1988 NC INC ALREADY ADJUSTED

View Document

25/03/8825 March 1988 WD 24/02/88 AD 12/01/88--------- � SI 29000@1=29000 � IC 1000/30000

View Document

24/03/8824 March 1988 NC INC ALREADY ADJUSTED 12/01/88

View Document

24/03/8824 March 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/01/88

View Document

24/03/8824 March 1988 � NC 1000/30000

View Document

04/03/884 March 1988 NEW DIRECTOR APPOINTED

View Document

23/02/8823 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/8727 October 1987 REGISTERED OFFICE CHANGED ON 27/10/87 FROM: G OFFICE CHANGED 27/10/87 7A BRIDGE STREET OTLEY WEST YORKSHIRE LS21 1BQ

View Document

03/06/873 June 1987 RETURN MADE UP TO 21/03/87; FULL LIST OF MEMBERS

View Document

23/04/8723 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/07/8625 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/07/8625 July 1986 RETURN MADE UP TO 09/07/86; FULL LIST OF MEMBERS

View Document

17/07/8417 July 1984 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