3D MECHANICAL SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
18/01/2218 January 2022 | Final Gazette dissolved via voluntary strike-off |
18/01/2218 January 2022 | Final Gazette dissolved via voluntary strike-off |
02/11/212 November 2021 | First Gazette notice for voluntary strike-off |
02/11/212 November 2021 | First Gazette notice for voluntary strike-off |
25/10/2125 October 2021 | Application to strike the company off the register |
06/10/216 October 2021 | Confirmation statement made on 2021-01-24 with updates |
13/07/2113 July 2021 | Compulsory strike-off action has been discontinued |
12/07/2112 July 2021 | Previous accounting period extended from 2020-12-31 to 2021-04-30 |
12/07/2112 July 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
16/12/2016 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
26/02/2026 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN PARSONS / 26/02/2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
26/02/2026 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / SEAN PARSONS / 26/02/2020 |
26/02/2026 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / SEAN PARSONS / 26/02/2020 |
26/02/2026 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / REGINE PARSONS / 26/02/2020 |
26/02/2026 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN PARSONS / 24/02/2020 |
26/02/2026 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / REGINE PARSONS / 26/02/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/10/1731 October 2017 | REGISTERED OFFICE CHANGED ON 31/10/2017 FROM ROSE BANK HEMPTON OXFORDSHIRE OX15 0QY |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
05/02/175 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/01/1626 January 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/04/1528 April 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/03/1417 March 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/05/131 May 2013 | REGISTERED OFFICE CHANGED ON 01/05/2013 FROM ROSE BANK, HEMPTON BANBURY OXFORDSHIRE OX15 0QY |
01/05/131 May 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/05/1223 May 2012 | DISS40 (DISS40(SOAD)) |
23/05/1223 May 2012 | Compulsory strike-off action has been discontinued |
22/05/1222 May 2012 | FIRST GAZETTE |
17/05/1217 May 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
17/05/1117 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/03/1118 March 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
12/05/1012 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/04/1029 April 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN PARSONS / 01/01/2010 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REGINE PARSONS / 01/01/2010 |
28/04/0928 April 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
24/04/0924 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/10/0824 October 2008 | CURRSHO FROM 31/01/2009 TO 31/12/2008 |
24/01/0824 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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