ON 3 TECHNOLOGY LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

16/02/2216 February 2022 Application to strike the company off the register

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

20/10/2120 October 2021 Registered office address changed from Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT to Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 2021-10-20

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR GRAEME FREEMAN

View Document

19/01/1519 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM
31 CASTLE STREET
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP13 6RU

View Document

16/01/1416 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1326 July 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

14/01/1314 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JILL FOLEY / 06/02/2012

View Document

26/01/1226 January 2012 COMPANY NAME CHANGED SHAREPOWER LIMITED
CERTIFICATE ISSUED ON 26/01/12

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED KEITH JAMES GUPWELL

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM
16 CHURCHILL WAY
CARDIFF
CF10 2DX
UNITED KINGDOM

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED JILL FOLEY

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

22/12/1122 December 2011 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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