THREE.SIX.FIVE GROUP LIMITED

Company Documents

DateDescription
26/01/1026 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/10/0913 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/0924 September 2009 APPLICATION FOR STRIKING-OFF

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

30/04/0930 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR RESIGNED DAVID NORTH

View Document

05/03/095 March 2009 DIRECTOR APPOINTED MARK FAULKNER

View Document

05/03/095 March 2009 DIRECTOR RESIGNED GARY WINTERHALTER

View Document

04/12/084 December 2008 DIRECTOR APPOINTED SIMON ANDREW TICKLER

View Document

04/12/084 December 2008 DIRECTOR RESIGNED JOHN POSTON

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

05/06/085 June 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

17/07/0617 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/05

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 AUDITOR'S RESIGNATION

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0626 June 2006 REGISTERED OFFICE CHANGED ON 26/06/06 FROM: MILLENNIUM POINT BROADFIELDS AYLESBURY BUCKINGHAMSHIRE HP19 8YH

View Document

26/06/0626 June 2006 AUDITOR'S RESIGNATION

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/11/043 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 03/01/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 04/01/02

View Document

15/08/0215 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/025 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 05/01/01

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

02/05/012 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/012 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0112 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/03/01

View Document

06/03/016 March 2001 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/02/01

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 07/01/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 07/01/99

View Document

16/08/9916 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9913 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9912 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

18/02/9918 February 1999 REGISTERED OFFICE CHANGED ON 18/02/99 FROM: G OFFICE CHANGED 18/02/99 SALON SUCCESS MILLENNIUM POINT BROADFIELDS AYLESBURY BUCKINGHAMSHIRE HP19 3ZU

View Document

29/12/9829 December 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98

View Document

23/10/9823 October 1998 REGISTERED OFFICE CHANGED ON 23/10/98 FROM: G OFFICE CHANGED 23/10/98 VINE TREE HSE BACK STREET WENDOVER BUCKS HP22 6EB

View Document

14/10/9814 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9831 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

12/11/9712 November 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9719 March 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

29/05/9629 May 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

17/02/9617 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/02/9617 February 1996

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995

View Document

18/03/9418 March 1994 DIRECTOR RESIGNED

View Document

18/03/9418 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

18/03/9418 March 1994

View Document

12/01/9412 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

04/01/944 January 1994 � IC 1000/700 02/12/93 � SR 300@1=300

View Document

21/12/9321 December 1993 300 �1 SHS/�90000 02/12/93

View Document

11/05/9311 May 1993

View Document

11/05/9311 May 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

11/05/9311 May 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/05/9311 May 1993 REGISTERED OFFICE CHANGED ON 11/05/93

View Document

03/03/933 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

04/02/934 February 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

04/02/934 February 1993

View Document

11/06/9211 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9211 June 1992 RETURN MADE UP TO 10/03/92; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992

View Document

29/05/9229 May 1992 NEW DIRECTOR APPOINTED

View Document

29/05/9229 May 1992

View Document

29/05/9229 May 1992

View Document

29/05/9229 May 1992

View Document

29/05/9229 May 1992 NEW DIRECTOR APPOINTED

View Document

29/05/9229 May 1992 NEW DIRECTOR APPOINTED

View Document

29/05/9229 May 1992 NEW DIRECTOR APPOINTED

View Document

29/05/9229 May 1992

View Document

03/12/913 December 1991 COMPANY NAME CHANGED YOUR HAIR LIMITED CERTIFICATE ISSUED ON 04/12/91

View Document

30/04/9130 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

19/03/9119 March 1991

View Document

19/03/9119 March 1991 RETURN MADE UP TO 10/03/91; NO CHANGE OF MEMBERS

View Document

24/10/9024 October 1990

View Document

24/10/9024 October 1990 RETURN MADE UP TO 10/09/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 EXEMPTION FROM APPOINTING AUDITORS 01/10/90

View Document

17/10/9017 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

17/10/9017 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/8921 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/8921 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8910 March 1989 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