3CL REALISATIONS LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Restoration by order of the court

View Document

21/02/1221 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/11/1121 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/02/2011

View Document

21/11/1121 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2011

View Document

21/11/1121 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2011

View Document

21/11/1121 November 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/11/1121 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2010

View Document

27/04/1127 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/02/2011

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM SHERLOCK HOUSE 73 BAKER STREET LONDON W1U 6RD

View Document

16/08/1016 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2010

View Document

19/02/1019 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/02/2010

View Document

21/08/0921 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2009

View Document

19/02/0919 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/02/2009

View Document

23/07/0823 July 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

06/02/086 February 2008 ADMINISTRATION TO CVL

View Document

06/02/086 February 2008 ADMINISTRATORS PROGRESS REPORT

View Document

09/11/079 November 2007 ADMINISTRATORS PROGRESS REPORT

View Document

05/11/075 November 2007 EXTENSION OF ADMINISTRATION

View Document

26/09/0726 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0725 June 2007 ADMINISTRATORS PROGRESS REPORT

View Document

08/02/078 February 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

04/01/074 January 2007 STATEMENT OF PROPOSALS

View Document

23/11/0623 November 2006 COMPANY NAME CHANGED THREE COOKS LIMITED CERTIFICATE ISSUED ON 23/11/06

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: WATSON HOUSE 54 BAKER STREET LONDON W1U 7BU

View Document

08/11/068 November 2006 APPOINTMENT OF ADMINISTRATOR

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/054 April 2005 FULL ACCOUNTS MADE UP TO 01/05/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: 14-16 GREAT PORTLAND STREET LONDON W1W 8QW

View Document

02/03/052 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 AUDITOR'S RESIGNATION

View Document

07/01/047 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 SECRETARY RESIGNED

View Document

12/12/0312 December 2003 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/11/0313 November 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: CHAPEL HOUSE LISTON ROAD MARLOW BUCKINGHAMSHIRE SL7 1TJ

View Document

13/11/0313 November 2003 AUDITOR'S RESIGNATION

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/035 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 FULL ACCOUNTS MADE UP TO 03/05/03

View Document

08/04/038 April 2003 AUDITOR'S RESIGNATION

View Document

04/04/034 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/03/0318 March 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/03/0318 March 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 FULL ACCOUNTS MADE UP TO 27/04/02

View Document

19/10/0219 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0230 July 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 FULL ACCOUNTS MADE UP TO 28/04/01

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 RE AGREMENT 26/02/01

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 29/04/00

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 SECRETARY RESIGNED

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

23/09/0023 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/09/0019 September 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 06/09/00

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 ADOPT MEM AND ARTS 06/09/00

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00 FROM: EAST PUTNEY HOUSE 84 UPPER RICHMOND ROAD LONDON SW15 2ST

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

02/09/002 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0031 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 01/05/99

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 ALTER MEM AND ARTS 29/04/99

View Document

02/04/992 April 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 FULL ACCOUNTS MADE UP TO 02/05/98

View Document

08/09/988 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/9831 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 03/05/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 FULL ACCOUNTS MADE UP TO 27/04/96

View Document

26/05/9626 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/961 May 1996 DIRECTOR RESIGNED

View Document

02/04/962 April 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 LOCATION OF REGISTER OF MEMBERS

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 29/04/95

View Document

28/01/9628 January 1996 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/03/9527 March 1995

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/959 January 1995 REGISTERED OFFICE CHANGED ON 09/01/95 FROM: RHM CENTRE PO BOX 178 , ALMA ROAD WINDSOR BERKS SL4 3ST

View Document

08/11/948 November 1994 COMPANY NAME CHANGED RHM RETAIL LIMITED CERTIFICATE ISSUED ON 09/11/94

View Document

30/06/9430 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/946 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 01/05/93

View Document

28/02/9428 February 1994 NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994

View Document

19/01/9419 January 1994 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 05/09/92

View Document

13/05/9313 May 1993 AUDITOR'S RESIGNATION

View Document

21/04/9321 April 1993 ACCOUNTING REF. DATE SHORT FROM 03/09 TO 30/04

View Document

08/02/938 February 1993 RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS

View Document

08/02/938 February 1993 DIRECTOR RESIGNED

View Document

08/02/938 February 1993

View Document

14/12/9214 December 1992

View Document

14/12/9214 December 1992 DIRECTOR RESIGNED

View Document

17/06/9217 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

05/06/925 June 1992

View Document

05/06/925 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991

View Document

18/12/9118 December 1991 RETURN MADE UP TO 18/12/91; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991 £ NC 100000/7000000 07/05/91

View Document

07/06/917 June 1991 ADOPT MEM AND ARTS 07/05/91

View Document

07/06/917 June 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/05/91

View Document

17/02/9117 February 1991 REGISTERED OFFICE CHANGED ON 17/02/91 FROM: CHAPEL HOUSE LISTON ROAD MARLOW BUCKINGSHIRE SL7 1XG

View Document

21/12/9021 December 1990 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 FULL ACCOUNTS MADE UP TO 01/09/90

View Document

21/12/9021 December 1990

View Document

18/09/9018 September 1990 366A,252,386 31/08/90

View Document

10/07/9010 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9030 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9030 March 1990 NEW DIRECTOR APPOINTED

View Document

13/12/8913 December 1989 FULL ACCOUNTS MADE UP TO 02/09/89

View Document

29/11/8929 November 1989 RETURN MADE UP TO 09/11/89; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 FULL ACCOUNTS MADE UP TO 03/09/88

View Document

17/11/8817 November 1988 DIRECTOR RESIGNED

View Document

16/02/8816 February 1988 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

07/12/877 December 1987 RETURN MADE UP TO 23/11/87; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 FULL ACCOUNTS MADE UP TO 05/09/87

View Document

02/10/872 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/12/8622 December 1986 RETURN MADE UP TO 03/12/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 30/08/86

View Document

14/10/8614 October 1986 NEW DIRECTOR APPOINTED

View Document

21/07/8121 July 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/07/81

View Document

06/02/076 February 1907 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