- Company Overview for 3DPROGRAPHICS LIMITED (06725164)
- Filing history for 3DPROGRAPHICS LIMITED (06725164)
- People for 3DPROGRAPHICS LIMITED (06725164)
- More for 3DPROGRAPHICS LIMITED (06725164)
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) |
---|---|---|---|
03 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
04 Nov 2012 | AR01 |
Annual return made up to 15 October 2012 with full list of shareholders
Statement of capital on 2012-11-04
|
|
23 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
15 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
01 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
31 Oct 2010 | AD02 | Register inspection address has been changed | |
26 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
13 Apr 2010 | AD01 | Registered office address changed from 49 Oakdale Bracknell Berkshire RG12 0TG on 13 April 2010 | |
13 Apr 2010 | CH01 | Director's details changed for Michael George Knight on 9 April 2010 | |
13 Apr 2010 | CH03 | Secretary's details changed for Mrs Joan Knight on 9 April 2010 | |
23 Oct 2009 | AR01 | Annual return made up to 15 October 2009 with full list of shareholders | |
23 Oct 2009 | CH01 | Director's details changed for Michael George Knight on 1 October 2009 | |
15 Oct 2008 | NEWINC | Incorporation |