THREE COUNTIES CONSULTANCY LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1225 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/10/1113 October 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/09/103 September 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/08/1017 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/109 August 2010 APPLICATION FOR STRIKING-OFF

View Document

06/08/096 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/07/083 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 COMPANY NAME CHANGED THREE COUNTIES CATERING & BAR SE RVICES LTD. CERTIFICATE ISSUED ON 27/05/05

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

01/08/011 August 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/07/0014 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

03/04/993 April 1999 REGISTERED OFFICE CHANGED ON 03/04/99 FROM: G OFFICE CHANGED 03/04/99 THE CHEQUERS INN CUTNALL GREEN DROITWICH WORCESTERSHIRE WR9 0PJ

View Document

03/04/993 April 1999 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/09/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 SECRETARY RESIGNED

View Document

02/07/972 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/972 July 1997 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