THREE RINGS COMMUNICATIONS (WILMSLOW) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/1512 May 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/03/1527 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/03/1418 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

10/09/1310 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065155870002

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/03/1328 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/05/1217 May 2012 PREVSHO FROM 30/06/2012 TO 31/08/2011

View Document

02/04/122 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, SECRETARY ABIGAIL PARKER

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM 58 GROVE STREET WILMSLOW CHESHIRE SK9 1DS

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MR IAN WILLERTON MURRAY

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MR ANDREW STUART MURRAY

View Document

21/10/1121 October 2011 SECRETARY APPOINTED MR ANDREW STUART MURRAY

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PARKER

View Document

27/04/1127 April 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/04/1019 April 2010 27/02/10 NO CHANGES

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/12/0914 December 2009 PREVEXT FROM 28/02/2009 TO 30/06/2009

View Document

07/07/097 July 2009 DISS40 (DISS40(SOAD))

View Document

06/07/096 July 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/08 FROM: GISTERED OFFICE CHANGED ON 29/10/2008 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER LANCASHIRE M3 2LG

View Document

04/06/084 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

15/04/0815 April 2008 SECRETARY APPOINTED ABIGAIL PARKER

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED JONATHAN PARKER

View Document

27/02/0827 February 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