- Company Overview for THREE X COMMUNICATION LIMITED (01833521)
- Filing history for THREE X COMMUNICATION LIMITED (01833521)
- People for THREE X COMMUNICATION LIMITED (01833521)
- Charges for THREE X COMMUNICATION LIMITED (01833521)
- Insolvency for THREE X COMMUNICATION LIMITED (01833521)
- More for THREE X COMMUNICATION LIMITED (01833521)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
28 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 September 2014 | |
04 Oct 2013 | AD01 | Registered office address changed from Priory Park Great North Road Aberford Leeds West Yorkshire LS25 3DF on 4 October 2013 | |
03 Oct 2013 | 4.70 | Declaration of solvency | |
03 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2013 | TM02 | Termination of appointment of Djamel Souici as a secretary on 15 July 2013 | |
15 Jul 2013 | TM01 | Termination of appointment of Martin Andrew Hiscox as a director on 15 July 2013 | |
15 Jul 2013 | TM02 | Termination of appointment of Samantha Gray as a secretary on 15 July 2013 | |
12 Jun 2013 | AR01 |
Annual return made up to 27 May 2013 with full list of shareholders
Statement of capital on 2013-06-12
|
|
12 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Jun 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
29 Mar 2012 | AP03 | Appointment of Samantha Gray as a secretary on 12 March 2012 | |
29 Mar 2012 | AP01 | Appointment of Martin Hiscox as a director on 12 March 2012 | |
29 Mar 2012 | AP03 | Appointment of Djamel Souici as a secretary on 12 March 2012 | |
29 Mar 2012 | TM01 | Termination of appointment of Masternaut Interenational Sas as a director on 19 March 2012 | |
29 Mar 2012 | TM01 | Termination of appointment of William Patrick Henry as a director on 13 March 2012 | |
29 Mar 2012 | TM02 | Termination of appointment of Paul Keith Waterhouse as a secretary on 12 March 2012 | |
22 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2012 | AP01 | Appointment of Mr Paul Francis Bosson as a director on 12 March 2012 | |
21 Dec 2011 | MISC | Section 519 | |
22 Nov 2011 | TM01 | Termination of appointment of Kevin Brian Lawrence as a director on 22 September 2011 | |
28 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
27 Jun 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders |