THREE COUNTIES CONTRACTS LTD

Company Documents

DateDescription
21/06/2121 June 2021 Appointment of a voluntary liquidator

View Document

21/06/2121 June 2021 Removal of liquidator by court order

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM
HILL FARM FLITWICK ROAD
MAULDEN
BEDFORD
MK45 2BJ

View Document

16/05/1816 May 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/05/1816 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/05/1816 May 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

09/01/189 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065763300003

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MRS TRACEY WELTON

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR TERRY SLADE

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR SONIA WILKINSON

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR TRACEY WELTON

View Document

10/08/1610 August 2016 PREVSHO FROM 30/06/2016 TO 31/05/2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MRS SONIA WILKINSON

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/02/169 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/02/166 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HOWE

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MRS KATIE-ANNE SLADE

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/05/156 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

26/07/1426 July 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 SAIL ADDRESS CHANGED FROM:
6 DAVENPORT LEA
OLD FARM PARK
MILTON KEYNES
BUCKS
MK7 6RD
ENGLAND

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/06/135 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/05/1222 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

22/11/1122 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM C/O C/O REID TRANSPORT 1 TOP FARM BEADLOW SHEFFORD BEDFORDSHIRE SG17 5PL

View Document

24/06/1124 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC 743-REG DEB

View Document

24/06/1124 June 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

24/06/1124 June 2011 SAIL ADDRESS CREATED

View Document

10/03/1110 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM GT HOUSE 24-26 ROTHESAY ROAD LUTON BEDS LU1 1QX

View Document

19/05/1019 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KENNETH HOWE / 25/04/2010

View Document

06/09/096 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/09/091 September 2009 PREVEXT FROM 30/04/2009 TO 30/06/2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 COMPANY NAME CHANGED THREE COUNTIES RECRUITMENT LTD CERTIFICATE ISSUED ON 13/02/09

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/08 FROM: THE BUSINESS COMPETITIVENESS CENTRE KIMPTON ROAD LUTON BEDS LU2 0SX UNITED KINGDOM

View Document

31/07/0831 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/04/0825 April 2008 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