- Company Overview for 3Q INDUSTRIAL SUPPLIES LIMITED (04385964)
- Filing history for 3Q INDUSTRIAL SUPPLIES LIMITED (04385964)
- People for 3Q INDUSTRIAL SUPPLIES LIMITED (04385964)
- Charges for 3Q INDUSTRIAL SUPPLIES LIMITED (04385964)
- More for 3Q INDUSTRIAL SUPPLIES LIMITED (04385964)
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) |
---|---|---|---|
29 Mar 2004 | 88(2)R | Ad 11/03/04--------- £ si 1@1=1 £ ic 99/100 | |
29 Mar 2004 | 288b | Secretary resigned;director resigned | |
26 Mar 2004 | 363s | Return made up to 04/03/04; full list of members | |
05 Sep 2003 | AA | Total exemption small company accounts made up to 31 May 2003 | |
31 Jul 2003 | 287 | Registered office changed on 31/07/03 from: unit W1 marsden road commercial docks grimsby north east lincolnshire DN31 3SG | |
09 Apr 2003 | 395 | Particulars of mortgage/charge | |
13 Mar 2003 | 363s | Return made up to 04/03/03; full list of members | |
24 Dec 2002 | 288a | New director appointed | |
24 Oct 2002 | 287 | Registered office changed on 24/10/02 from: 48 wilworth crescent blackburn lancashire BB1 8QN | |
04 Jul 2002 | 225 | Accounting reference date extended from 31/03/03 to 31/05/03 | |
19 Jun 2002 | 288a | New director appointed | |
05 Jun 2002 | 288a | New secretary appointed;new director appointed | |
22 May 2002 | 287 | Registered office changed on 22/05/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU | |
18 Apr 2002 | CERTNM | Company name changed tgta solutions LIMITED\certificate issued on 18/04/02 | |
18 Apr 2002 | 288b | Director resigned | |
18 Apr 2002 | 288b | Secretary resigned | |
07 Mar 2002 | CERTNM | Company name changed tradographix trade associate lim ited\certificate issued on 07/03/02 | |
04 Mar 2002 | NEWINC | Incorporation |