3EX SUPPORT LIMITED
Warning: The most recent accounts from 31 March 2017 indicate this Company is Dormant and not currently trading
Company Documents
Date | Description |
---|---|
06/07/176 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/10/1529 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
14/05/1514 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/10/1415 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/11/131 November 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/10/1217 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
12/07/1212 July 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/10/1119 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
19/10/1119 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GREGSON / 19/10/2011 |
25/05/1125 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/10/1015 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
08/04/108 April 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/10/0914 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA GREGSON / 14/10/2009 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEE GREGSON / 14/10/2009 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES GREGSON / 14/10/2009 |
29/06/0929 June 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
29/01/0929 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
13/01/0913 January 2009 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
12/11/0712 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
02/11/072 November 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
26/03/0726 March 2007 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/11/0529 November 2005 | REGISTERED OFFICE CHANGED ON 29/11/05 FROM: 1 WESTERN AVENUE, MATRIX PARK CHORLEY LANCASHIRE PR7 7NB |
18/11/0518 November 2005 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
18/11/0518 November 2005 | REGISTERED OFFICE CHANGED ON 18/11/05 FROM: 1 KINGS COURT KING STREET, LEYLAND PRESTON LANCASHIRE PR25 2LE |
25/05/0525 May 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/11/0412 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
01/11/041 November 2004 | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS |
25/11/0325 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
24/10/0324 October 2003 | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS |
30/01/0330 January 2003 | DIRECTOR RESIGNED |
26/11/0226 November 2002 | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS |
27/09/0227 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
08/10/018 October 2001 | RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS |
20/09/0120 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
23/01/0123 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
15/11/0015 November 2000 | PARTICULARS OF MORTGAGE/CHARGE |
08/11/008 November 2000 | NEW DIRECTOR APPOINTED |
08/11/008 November 2000 | RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS |
08/11/008 November 2000 | NEW DIRECTOR APPOINTED |
02/02/002 February 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
14/12/9914 December 1999 | ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/03/99 |
25/11/9925 November 1999 | RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS |
25/11/9925 November 1999 | NEW DIRECTOR APPOINTED |
12/08/9912 August 1999 | REGISTERED OFFICE CHANGED ON 12/08/99 FROM: 8 KINGS COURT KING STREET LEYLAND PRESTON, LANCASHIRE PR5 1LE |
12/10/9812 October 1998 | SECRETARY RESIGNED |
05/10/985 October 1998 | 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