- Company Overview for 3D ACTIVE LIMITED (07457644)
- Filing history for 3D ACTIVE LIMITED (07457644)
- People for 3D ACTIVE LIMITED (07457644)
- Charges for 3D ACTIVE LIMITED (07457644)
- Insolvency for 3D ACTIVE LIMITED (07457644)
- More for 3D ACTIVE LIMITED (07457644)
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) |
---|---|---|---|
27 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Aug 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Jul 2012 | AD01 | Registered office address changed from 25 Wren Street Woodsetton Dudley West Midlands DY1 4LP United Kingdom on 2 July 2012 | |
28 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
28 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
28 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2011 | AR01 |
Annual return made up to 2 December 2011 with full list of shareholders
Statement of capital on 2011-12-30
|
|
30 Dec 2011 | CH01 | Director's details changed for Mr Daren Roy Edmunds on 13 October 2011 | |
30 Dec 2011 | AD01 | Registered office address changed from Unit F Birchills House Industrial Estate Fenchurch Close Walsall West Midlands WS2 8LJ England on 30 December 2011 | |
15 Apr 2011 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
23 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Jan 2011 | TM01 | Termination of appointment of David Horner as a director | |
02 Dec 2010 | NEWINC |
Incorporation
|