TYPE 3 LTD

Company Documents

DateDescription
02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR PETER JONATHAN HARRIS

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID DEWHURST

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BRUCE DYSON / 17/06/2013

View Document

03/06/133 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

09/05/139 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

29/06/1229 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

20/06/1120 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

08/04/118 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM UNIT 2 POOLEY DRIVE LONDON SW14 8LU

View Document

01/09/101 September 2010 PREVEXT FROM 30/06/2010 TO 31/07/2010

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MR TIMOTHY JOHN BRUCE DYSON

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MR DAVID MARK DEWHURST

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRIS PHILLIPS

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, SECRETARY WESLEY EWING

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN

View Document

16/08/1016 August 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR TYPE 3 LTD

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR CHRIS PHILLIPS

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALLEN / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER ILIFFE / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 15 June 2009 with full list of shareholders

View Document

27/11/0927 November 2009 CORPORATE DIRECTOR APPOINTED TYPE 3 LTD

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/08/086 August 2008 SECRETARY APPOINTED WESLEY ANDREW EWING

View Document

06/08/086 August 2008 SECRETARY RESIGNED KIMBERLY ILIFFE

View Document

25/06/0825 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/10/0710 October 2007 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 3 POST LANE TWICKENHAM MIDDLESEX TW9 1HE

View Document

11/04/0711 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/10/0623 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 3 POST LANE TWICKENHAM MIDDLESEX TW2 6NZ

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

28/07/0528 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS;SECRETARY RESIGNED; REGISTERED OFFICE CHANGED ON 28/07/05

View Document

28/07/0528 July 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/026 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9925 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 REGISTERED OFFICE CHANGED ON 15/06/99 FROM: CITY HOUSE 16 CITY ROAD WINCHESTER HAMPSHIRE SO23 8SD

View Document

01/07/981 July 1998 REGISTERED OFFICE CHANGED ON 01/07/98 FROM: STILWELL GRAY CITY HOUSE 16 CITY ROAD WINCHESTER SO23 8SD

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 NEW SECRETARY APPOINTED

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 SECRETARY RESIGNED

View Document

15/06/9815 June 1998 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