V3 LTD

Company Documents

DateDescription
09/05/249 May 2024 Final Gazette dissolved following liquidation

View Document

09/05/249 May 2024 Final Gazette dissolved following liquidation

View Document

09/02/249 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

24/05/2324 May 2023 Liquidators' statement of receipts and payments to 2023-03-19

View Document

19/05/2219 May 2022 Liquidators' statement of receipts and payments to 2022-03-19

View Document

10/05/1910 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/03/2019:LIQ. CASE NO.2

View Document

29/05/1829 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/03/2018:LIQ. CASE NO.2

View Document

26/05/1726 May 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/03/2017:LIQ. CASE NO.2

View Document

19/05/1619 May 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2016

View Document

21/05/1521 May 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2015

View Document

09/04/149 April 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/03/2014

View Document

08/04/148 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/03/1420 March 2014 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 88/98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA UNITED KINGDOM

View Document

26/11/1326 November 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/10/2013

View Document

16/07/1316 July 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

24/06/1324 June 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

09/05/139 May 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

24/04/1324 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/03/1220 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/03/1114 March 2011 Annual return made up to 1 March 2010 with full list of shareholders

View Document

14/03/1114 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

14/03/1114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / LINDA LOVELOCK / 14/03/2011

View Document

18/05/0918 May 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 CURREXT FROM 31/03/2009 TO 31/08/2009

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 3RD FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA

View Document

29/03/0829 March 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

29/03/0829 March 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

29/03/0829 March 2008 DIRECTOR APPOINTED PHILIP LOVELOCK

View Document

29/03/0829 March 2008 SECRETARY APPOINTED LINDA LOVELOCK

View Document

25/03/0825 March 2008 S386 DISP APP AUDS 11/03/2008

View Document

01/03/081 March 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