THREE COUNTIES TEAM LIMITED

Company Documents

DateDescription
15/01/1315 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/10/122 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/09/1225 September 2012 APPLICATION FOR STRIKING-OFF

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/04/1211 April 2012 PREVEXT FROM 31/08/2011 TO 29/02/2012

View Document

29/09/1129 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM C/O HATS GLOUCESTER LTD THE WHITE HOUSE 162 HUCCLECOTE ROAD HUCCLECOTE GLOUCESTER GL3 3SH UNITED KINGDOM

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM C/O HATS GLOUCESTER LTD THE WHITE HOUSE 162 HUCCLECOTE ROAD HUCCLECOTE GLOUCESTER GL3 3SH UNITED KINGDOM

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 163 HUCCLECOTE ROAD GLOUCESTER GLOUCESTERSHIRE GL3 3TX

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN KENNETH MALLER / 24/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/10/0912 October 2009 Annual return made up to 24 August 2009 with full list of shareholders

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/09 FROM: GISTERED OFFICE CHANGED ON 29/04/2009 FROM C/O SMITHS 16 BROAD STREET NEWENT GLOUCESTERSHIRE GL18 1AJ

View Document

16/10/0816 October 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: G OFFICE CHANGED 12/07/06 3A WORCESTER ROAD MALVERN WORCESTERSHIRE WR14 4QY

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 24/08/03; CHANGE OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

06/09/026 September 2002 RETURN MADE UP TO 24/08/02; NO CHANGE OF MEMBERS

View Document

14/02/0214 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 NEW SECRETARY APPOINTED

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 SECRETARY RESIGNED

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: G OFFICE CHANGED 31/08/00 31 CORSHAM STREET LONDON N1 6DR

View Document

24/08/0024 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/0024 August 2000 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