K3 STRIKE OFF THREE LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 Application to strike the company off the register

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

08/04/198 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, SECRETARY SANDRA KIDWELL

View Document

10/09/1810 September 2018 SECRETARY APPOINTED MR KEVIN JOSEPH CURRY

View Document

19/04/1819 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

10/05/1710 May 2017 CURREXT FROM 30/06/2017 TO 30/11/2017

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

16/01/1716 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BOLTON

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIS

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR ADALSTEINN VALDIMARSSON

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR ROBERT DAVID PRICE

View Document

29/02/1629 February 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BOLTON / 14/05/2015

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BOLTON / 14/05/2015

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

17/11/1417 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAKEHAM

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR BRIAN STUART DAVIS

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BOLTON / 06/12/2013

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SPRY

View Document

10/12/1310 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

07/12/127 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

12/10/1212 October 2012 AMENDMENT AND RESTATEMENT AGREEMENT 11/09/2012

View Document

29/03/1229 March 2012 FACILITIES AGREEMENT 05/03/2012

View Document

28/02/1228 February 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

11/07/1111 July 2011 AMENDMENT LETTER RE FACILITIES AGREEMENT 30/06/2011

View Document

28/02/1128 February 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

17/12/1017 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

28/09/1028 September 2010 AMENDMENT/RESTATEMENT AGREEMENT 10/09/2010

View Document

19/07/1019 July 2010 APPROVAL OF AGREEMENT BETWEEN THE COMPANY, COMPANY'S PARENT COMPANY AND BARCLAYS BANK PLC 30/06/2010

View Document

16/07/1016 July 2010 FACILITIES AGREEMENT 01/03/2010

View Document

03/03/103 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 CURREXT FROM 31/12/2009 TO 30/06/2010

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS SANDRA CLARE KIDWELL / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MAKEHAM / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SPRY / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BOLTON / 01/10/2009

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM LINDEN BUSINESS CENTRE LINDEN ROAD COLNE LANCASHIRE BB8 9BA

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOLTON / 25/06/2009

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOLTON / 23/05/2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 FACILITIES AGREEMENT 14/12/07

View Document

14/09/0714 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/09/0714 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0713 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/09/077 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: BALTIMORE HOUSE 50 KANSAS AVENUE SALFORD QUAYS MANCHESTER GREATER MANCHESTER M5 20GL

View Document

20/04/0720 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

20/04/0720 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 VARIOUS 30/03/07

View Document

14/04/0714 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/04/0714 April 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/04/075 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 RETURN MADE UP TO 28/02/07; CHANGE OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

29/08/0629 August 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0418 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

15/04/0415 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

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

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/03/9922 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/04/989 April 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/09/9629 September 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9626 June 1996 REGISTERED OFFICE CHANGED ON 26/06/96 FROM: INFORMATION ENGINEERING GROUP CHURCHGATE HOUSE 56 OXFORD STREET MANCHESTER M1 6EU

View Document

21/04/9621 April 1996 REGISTERED OFFICE CHANGED ON 21/04/96 FROM: LLOYDS HOUSE 22 LLOYD STREET MANCHESTER M2 5WA

View Document

19/04/9519 April 1995 REGISTERED OFFICE CHANGED ON 19/04/95 FROM: C/O ROWLEY DICKINSON HALIFAX HOUSE 93/101 BRIDGE STREET MANCHESTER M3 2GX

View Document

19/04/9519 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/03/958 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 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