THREESIXTY EXTRUSION TECHNOLOGY LIMITED

Company Documents

DateDescription
07/06/177 June 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/03/177 March 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/12/168 December 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2016

View Document

21/11/1421 November 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2014

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM
ARENA BUSINESS CENTRE 9 NIMROD WAY FERNDOWN IND ESTATE
FERNDOWN
DORSET
BH21 7UH

View Document

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

View Document

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

View Document

03/10/133 October 2013 STATEMENT OF AFFAIRS/4.19

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

01/10/121 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

28/07/1228 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/12/116 December 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/10/1020 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 SAIL ADDRESS CREATED

View Document

20/10/1020 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/11/098 November 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM WINCHESTER HOUSE 11A ENTERPRISE WAY AVIATION PARK WE, CHRISTCHURCH DORSET BH23 6EW

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR NEIL WINKLEY

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MEADEN

View Document

03/06/093 June 2009 COMPANY NAME CHANGED THREESIXTY PARKEGATE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 03/06/09

View Document

27/05/0927 May 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0829 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information