Insolvency. Liquidation voluntary creditors return of final meeting. |
2019-12-30 |
View Report |
Insolvency. Brought down date: 2018-07-28. |
2018-10-18 |
View Report |
Insolvency. Brought down date: 2018-01-28. |
2018-10-18 |
View Report |
Insolvency. Brought down date: 2017-07-28. |
2018-10-18 |
View Report |
Insolvency. Brought down date: 2017-01-28. |
2017-06-15 |
View Report |
Resolution. Description: Resolutions. |
2016-03-09 |
View Report |
Insolvency. Form attached: 4.19. |
2016-02-09 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2016-02-09 |
View Report |
Gazette. Gazette notice compulsory. |
2016-01-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-02 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-25 |
View Report |
Officers. Termination date: 2014-06-03. Officer name: Barry Roy Largent. |
2014-08-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-04 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-30 |
View Report |
Mortgage. Charge number: 5. |
2013-09-26 |
View Report |
Capital. Capital name of class of shares. |
2013-09-10 |
View Report |
Resolution. Description: Resolutions. |
2013-09-10 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-03 |
View Report |
Officers. Officer name: Mr John Edwards. |
2013-06-03 |
View Report |
Officers. Change date: 2013-06-01. Officer name: Barry Roy Largent. |
2013-06-03 |
View Report |
Accounts. Accounts type total exemption small. |
2013-02-01 |
View Report |
Mortgage. Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5. |
2013-01-29 |
View Report |
Gazette. Gazette filings brought up to date. |
2012-12-04 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-02 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2012-11-20 |
View Report |
Change of name. Description: Company name changed three x business solutions LIMITED\certificate issued on 02/11/12. |
2012-11-02 |
View Report |
Address. Old address: C/O Inoapps 1 Woburn Vernon Gate Derby DE1 1UL England. Change date: 2012-10-31. |
2012-10-31 |
View Report |
Officers. Officer name: Barry Roy Largent. |
2012-10-24 |
View Report |
Gazette. Gazette notice compulsary. |
2012-10-02 |
View Report |
Officers. Officer name: Mr Andrew David Bird. Change date: 2012-05-31. |
2012-06-07 |
View Report |
Officers. Officer name: William Henry. |
2012-05-15 |
View Report |
Officers. Officer name: Paul Waterhouse. |
2012-05-15 |
View Report |
Officers. Officer name: Masternaut International Sas. |
2012-05-15 |
View Report |
Address. Change date: 2012-03-28. Old address: Priory Park Great North Road Aberford Leeds West Yorkshire LS25 3DF. |
2012-03-28 |
View Report |
Officers. Officer name: Mr Andrew David Bird. |
2012-03-28 |
View Report |
Miscellaneous. Description: Section 519. |
2011-12-21 |
View Report |
Officers. Officer name: Kevin Lawrence. |
2011-11-22 |
View Report |
Accounts. Accounts type full. |
2011-09-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-27 |
View Report |
Officers. Officer name: Mr William Patrick Henry. |
2011-05-26 |
View Report |
Officers. Officer name: Mr Kevin Brian Lawrence. |
2011-05-25 |
View Report |
Officers. Officer name: Martin Port. |
2011-05-25 |
View Report |
Officers. Officer name: Laurent Favre. |
2011-05-25 |
View Report |
Officers. Officer name: Frederic Depeyron. |
2011-05-25 |
View Report |
Officers. Officer name: Christophe De Pescara. |
2011-05-25 |
View Report |
Resolution. Description: Resolutions. |
2011-04-27 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. |
2011-04-21 |
View Report |
Officers. Officer name: Michel Lanne. |
2011-04-20 |
View Report |
Officers. Officer name: Simon Bellamy. |
2011-04-20 |
View Report |