THREEPL LTD

Company Documents

DateDescription
06/03/156 March 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/11/1414 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1431 October 2014 APPLICATION FOR STRIKING-OFF

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/04/1413 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

19/01/1419 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FLETCHER / 07/06/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/04/1210 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 17/9 KING STREET EDINBURGH MIDLOTHIAN EH6 6TQ

View Document

07/08/117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FLETCHER / 01/08/2011

View Document

07/08/117 August 2011 APPOINTMENT TERMINATED, SECRETARY KIRSTY MITCHELL

View Document

18/04/1118 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

08/01/118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/04/1012 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FLETCHER / 02/04/2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 SECRETARY'S CHANGE OF PARTICULARS / KIRSTY MITCHELL / 01/11/2008

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FLETCHER / 01/11/2008

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 17 GLASGOW ROAD UDDINGSTON GLASGOW G71 7AU SCOTLAND

View Document

02/04/082 April 2008 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