3D TECHNOLOGIES LIMITED

Company Documents

DateDescription
03/06/143 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/02/1418 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/145 February 2014 APPLICATION FOR STRIKING-OFF

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

12/11/1312 November 2013 CURRSHO FROM 31/01/2014 TO 30/11/2013

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/03/1314 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

27/02/1327 February 2013 SECRETARY'S CHANGE OF PARTICULARS / NATASHA EDWARDS / 27/02/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM
2ND FLOOR HANOVER HOUSE 30-32 CHARLOTTE STREET
MANCHESTER
M1 4EX
ENGLAND

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM
2ND FLOOR HANOVER HOUSE
30 CHARLOTTE STREET
MANCHESTER
M1 4EX
UNITED KINGDOM

View Document

15/02/1115 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/02/1026 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

10/10/0910 October 2009 REGISTERED OFFICE CHANGED ON 10/10/2009 FROM
2ND FLOOR HANOVER HOUSE
30 CHARLOTTE STREET
MANCHESTER
M1 4EX
UNITED KINGDOM

View Document

27/09/0927 September 2009 REGISTERED OFFICE CHANGED ON 27/09/2009 FROM
1ST FLOOR CHARLOTTE HOUSE
10 CHARLOTTE STREET
MANCHESTER
M1 4EX

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM
1ST FLOOR CHARLOTTE HOUSE
10 CHAERLOTTE STREET
MANCHESTER
M1 4EX

View Document

01/08/081 August 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS; AMEND

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

31/01/0731 January 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


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