OSBORNE THREE LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewLiquidators' statement of receipts and payments to 2025-05-30

View Document

07/01/257 January 2025 Liquidators' statement of receipts and payments to 2024-05-30

View Document

07/01/257 January 2025 Liquidators' statement of receipts and payments to 2024-11-30

View Document

27/06/2427 June 2024 Liquidators' statement of receipts and payments to 2024-05-30

View Document

22/01/2422 January 2024 Liquidators' statement of receipts and payments to 2023-11-30

View Document

26/06/2326 June 2023 Liquidators' statement of receipts and payments to 2023-05-30

View Document

10/01/2310 January 2023 Liquidators' statement of receipts and payments to 2022-11-30

View Document

18/01/2218 January 2022 Liquidators' statement of receipts and payments to 2021-11-30

View Document

25/06/2125 June 2021 Liquidators' statement of receipts and payments to 2021-05-30

View Document

24/06/1424 June 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/05/2014

View Document

06/01/146 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2013

View Document

14/06/1314 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/05/2013

View Document

24/12/1224 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2012

View Document

04/07/124 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/05/2012

View Document

13/01/1213 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2011

View Document

04/07/114 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/05/2011

View Document

11/01/1111 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2010

View Document

23/06/1023 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/05/2010

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW MCKELVIE

View Document

18/12/0918 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2009

View Document

01/07/091 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/05/2009

View Document

31/12/0831 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2008

View Document

09/06/089 June 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2008

View Document

04/01/084 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/07/075 July 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/12/0622 December 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/06/0629 June 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/02/0617 February 2006 S/S CERT.:-RELEASE OF LIQUIDATOR

View Document

10/02/0610 February 2006 C/O REPLACEMENT OF LIQUIDATOR

View Document

25/01/0625 January 2006 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

25/01/0625 January 2006 APPOINTMENT OF LIQUIDATOR

View Document

04/01/064 January 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/06/0514 June 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/12/0420 December 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/06/0429 June 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM:
BECKET HOUSE
1 LAMBETH PALACE ROAD
LONDON
SE1 7EU

View Document

05/01/045 January 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/07/0324 July 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 COMPANY NAME CHANGED
ENERGIS CARRIER SERVICES UK LIMI
TED
CERTIFICATE ISSUED ON 31/10/02

View Document

14/06/0214 June 2002 REGISTERED OFFICE CHANGED ON 14/06/02 FROM:
CARMELITE 50 VICTORIA EMBANKMENT
LONDON
EC4Y 0DE

View Document

12/06/0212 June 2002 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/06/0212 June 2002 STATEMENT OF AFFAIRS

View Document

12/06/0212 June 2002 APPOINTMENT OF LIQUIDATOR

View Document

13/05/0213 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

30/11/9930 November 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 COMPANY NAME CHANGED
UNISOURCE CARRIER SERVICES UK LI
MITED
CERTIFICATE ISSUED ON 24/11/99

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 REGISTERED OFFICE CHANGED ON 15/09/99 FROM:
CARMELITE
50 VICTORIA EMBANKMENT
LONDON EC4Y 0DE

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 AUDITOR'S RESIGNATION

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM:
2ND FLOOR
114A CROMWELL ROAD
LONDON
SW7 4ES

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 SECRETARY RESIGNED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 NEW SECRETARY APPOINTED

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/02/994 February 1999 AUDITOR'S RESIGNATION

View Document

30/10/9830 October 1998 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

15/10/9815 October 1998 SECRETARY RESIGNED

View Document

16/09/9816 September 1998 NEW SECRETARY APPOINTED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/10/9717 October 1997 COMPANY NAME CHANGED
UNISOURCE UK LIMITED
CERTIFICATE ISSUED ON 17/10/97

View Document

23/06/9723 June 1997 COMPANY NAME CHANGED
UNISOURCE HOLDING UK LIMITED
CERTIFICATE ISSUED ON 24/06/97

View Document

11/02/9711 February 1997 NEW SECRETARY APPOINTED

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 SECRETARY RESIGNED

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

10/11/9510 November 1995 NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/01/954 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/11/949 November 1994 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

09/11/949 November 1994 REGISTERED OFFICE CHANGED ON 09/11/94

View Document

09/11/949 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/949 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/03/942 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/10/9325 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/10/9325 October 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

12/09/9312 September 1993 NEW SECRETARY APPOINTED

View Document

12/09/9312 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9310 September 1993 COMPANY NAME CHANGED
PTT NETHERLANDS (U.K.) LTD.
CERTIFICATE ISSUED ON 13/09/93

View Document

14/07/9314 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/03/9226 March 1992 SECRETARY RESIGNED

View Document

18/03/9218 March 1992 ALTER MEM AND ARTS 26/02/92

View Document

18/03/9218 March 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/03/9218 March 1992 NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 RETURN MADE UP TO 12/10/91; FULL LIST OF MEMBERS

View Document

22/03/9122 March 1991 REGISTERED OFFICE CHANGED ON 22/03/91 FROM:
ROYEX HOUSE
ALDERMANBURY SQUARE
LONDON
EC2V 7LD

View Document

17/01/9117 January 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/9111 January 1991 COMPANY NAME CHANGED
LEGIBUS 1585 LIMITED
CERTIFICATE ISSUED ON 14/01/91

View Document

08/01/918 January 1991 NC INC ALREADY ADJUSTED
24/12/90

View Document

08/01/918 January 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/01/918 January 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/12/90

View Document

08/01/918 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/10/9012 October 1990 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