Advanced company searchLink opens in new window

3I PLC

Company number 00397156

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Nov 2009 CH01 Director's details changed for Julia Susan Wilson on 1 October 2009
17 Nov 2009 CH01 Director's details changed for Paul Waller on 1 October 2009
09 Nov 2009 CH01 Director's details changed for Guy Agop Raffi Zarzavatdjian on 22 October 2009
20 Oct 2009 AD03 Register(s) moved to registered inspection location
20 Oct 2009 AD02 Register inspection address has been changed
04 Sep 2009 363a Return made up to 08/08/09; full list of members
26 Aug 2009 AA Full accounts made up to 31 March 2009
26 Jun 2009 288b Appointment terminated director bruce carnegie brown
13 Apr 2009 288b Appointment terminated director christopher rowlands
16 Mar 2009 288b Appointment terminated director denise collis
05 Feb 2009 288b Appointment terminated director philip yea
03 Dec 2008 288b Appointment terminated director simon ball
18 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Sep 2008 363a Return made up to 08/08/08; full list of members
13 Aug 2008 AA Full accounts made up to 31 March 2008
07 Aug 2008 288b Appointment terminated director andrew taylor
13 Jun 2008 288b Appointment terminated director steven whitaker
09 Jun 2008 288a Director appointed julia susan wilson
12 Feb 2008 288c Director's particulars changed
13 Nov 2007 288a New director appointed
13 Nov 2007 288a New secretary appointed
13 Nov 2007 288b Secretary resigned
04 Sep 2007 363a Return made up to 08/08/07; full list of members
28 Aug 2007 288c Director's particulars changed
08 Aug 2007 AA Full accounts made up to 31 March 2007