3D ACCESS SOLUTIONS LTD

Company Documents

DateDescription
11/12/2111 December 2021 Final Gazette dissolved following liquidation

View Document

11/12/2111 December 2021 Final Gazette dissolved following liquidation

View Document

07/09/197 September 2019 ORDER OF COURT TO WIND UP

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM UNIT B12 D HEYWOOD DISTRIBUTION PARK HEYWOOD LANCASHIRE OL10 2TT ENGLAND

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM UNIT 2, GUINNESS INDUSTRIAL ESTATE GUINNESS ROAD TRAFFORD PARK MANCHESTER M17 1SD ENGLAND

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CROLY

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM UNIT 18 LONGWOOD ROAD TRAFFORD PARK M17 1PZ

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR JOSEPH ANTHONY CROLY

View Document

12/04/1712 April 2017 12/04/17 STATEMENT OF CAPITAL GBP 2

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM INDEPENDENCE HOUSE ADELAIDE STREET HEYWOOD OL10 4HF

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK TRAVIS

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/11/1512 November 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/06/1516 June 2015 DIRECTOR APPOINTED MR CRAIG TRAVIS

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK TRAVIS / 10/09/2014

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR PATRICK TRAVIS

View Document

10/09/1410 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

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