3D COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM THE RED BARN THORNEND CHRISTIAN MALFORD CHIPPENHAM WILTSHIRE SN15 4BX ENGLAND

View Document

16/01/1216 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008841,00008826

View Document

16/01/1216 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

16/01/1216 January 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

29/04/1129 April 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/05/1024 May 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM SOMERFORD HOUSE 12 THE CAUSEWAY CHIPPENHAM WILTSHIRE SN15 3BT

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

07/03/087 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 SECRETARY RESIGNED

View Document

28/06/0428 June 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/05/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: 36-40 CROSS HAYES MALMESBURY WILTSHIRE SN16 9BG

View Document

31/03/0031 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

14/03/0014 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

30/04/9930 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/998 March 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

01/06/981 June 1998 RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 NEW SECRETARY APPOINTED

View Document

25/03/9825 March 1998 SECRETARY RESIGNED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 SECRETARY RESIGNED

View Document

01/07/971 July 1997 NEW SECRETARY APPOINTED

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 REGISTERED OFFICE CHANGED ON 24/04/96 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF. CF4 3JN.

View Document

24/04/9624 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 SECRETARY RESIGNED

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 COMPANY NAME CHANGED POWER PROMOTERS LIMITED CERTIFICATE ISSUED ON 16/04/96; RESOLUTION PASSED ON 03/04/96

View Document

14/04/9614 April 1996 ALTER MEM AND ARTS 03/04/96

View Document

14/04/9614 April 1996 NC INC ALREADY ADJUSTED 03/04/96

View Document

14/04/9614 April 1996 ALTER MEM AND ARTS 03/04/96 � NC 100/1000 03/04/96

View Document

22/02/9622 February 1996 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