T3 SYSTEMS LIMITED

Company Documents

DateDescription
10/07/1210 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/04/1210 April 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM HIGHBANK UNDERHILL MOULSFORD WALLINGFORD OXFORDSHIRE OX10 9JH UNITED KINGDOM

View Document

06/06/116 June 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

06/06/116 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

06/06/116 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009252,00009291

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MRS KAY LOUISE MARTIN

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/11/108 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILLIAM MARTIN / 04/11/2009

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY PETER BECK

View Document

06/05/106 May 2010 SECRETARY APPOINTED KAY LYNNE MARTIN

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/11/0911 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/09 FROM: 4 SOVEREIGN PLACE WALLINGFORD OXFORDSHIRE OX10 9GF

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 20 KITCHENER CLOSE ST. ALBANS HERTFORDSHIRE AL1 5RJ

View Document

19/08/0519 August 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

25/11/0425 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 NEW SECRETARY APPOINTED

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY

View Document

12/11/0312 November 2003 SECRETARY RESIGNED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 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