- Company Overview for THE 3-TRU 3D TECHNICAL IMAGING CORPORATION LIMITED (SC411461)
- Filing history for THE 3-TRU 3D TECHNICAL IMAGING CORPORATION LIMITED (SC411461)
- People for THE 3-TRU 3D TECHNICAL IMAGING CORPORATION LIMITED (SC411461)
- More for THE 3-TRU 3D TECHNICAL IMAGING CORPORATION LIMITED (SC411461)
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) |
---|---|---|---|
08 Dec 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
06 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
29 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
23 May 2014 | CERTNM |
Company name changed the aljan 3D imaging corporation LIMITED\certificate issued on 23/05/14
|
|
09 Dec 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
12 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
01 Feb 2012 | AP01 | Appointment of Alan George Fleming Graham Frame as a director | |
01 Feb 2012 | AP01 | Appointment of Janette Mary Frame as a director | |
01 Feb 2012 | TM01 | Termination of appointment of Vindex Limited as a director | |
01 Feb 2012 | TM01 | Termination of appointment of Vindex Services Limited as a director | |
17 Jan 2012 | TM01 | Termination of appointment of Christine Truesdale as a director | |
11 Jan 2012 | CERTNM |
Company name changed mm&s (5684) LIMITED\certificate issued on 11/01/12
|
|
17 Nov 2011 | NEWINC | Incorporation |