CODE 3 LIMITED

Company Documents

DateDescription
06/01/116 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/10/106 October 2010 REPORT OF FINAL MEETING OF CREDITORS

View Document

30/09/0230 September 2002 REGISTERED OFFICE CHANGED ON 30/09/02 FROM: SUITE 46, 235 EARLS COURT ROAD LONDON SW5 9FE

View Document

25/09/0225 September 2002 APPOINTMENT OF LIQUIDATOR

View Document

07/08/027 August 2002 COURT ORDER TO COMPULSORY WIND UP

View Document

06/08/026 August 2002 ORDER OF COURT - RESTORE & WIND-UP 02/08/02

View Document

27/03/0127 March 2001 STRUCK OFF AND DISSOLVED

View Document

05/12/005 December 2000 FIRST GAZETTE

View Document

23/07/9923 July 1999 NEW SECRETARY APPOINTED

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 SECRETARY RESIGNED

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 REGISTERED OFFICE CHANGED ON 23/07/99 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

10/06/9910 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/9910 June 1999 Incorporation

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