Download leads from Nexok and grow your business. Find out more

3D System Integration Limited

Documents

Total Documents27
Total Pages124

Filing History

14 November 2006Final Gazette dissolved via compulsory strike-off
25 July 2006First Gazette notice for compulsory strike-off
16 February 2004Return made up to 31/10/03; full list of members
29 January 2004Total exemption small company accounts made up to 31 October 2002
19 November 2002Total exemption small company accounts made up to 31 October 2001
15 November 2002Return made up to 31/10/02; full list of members
14 June 2002Secretary's particulars changed;director's particulars changed
14 June 2002Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
4 September 2001Total exemption small company accounts made up to 31 October 2000
30 May 2001Company name changed pc's r us LIMITED\certificate issued on 30/05/01
30 May 2001Registered office changed on 30/05/01 from: 9 larch drive rhyl denbighshire LL18 3TA
27 February 2001Full accounts made up to 31 October 1999
7 February 2000Return made up to 31/10/99; full list of members
7 September 1999Particulars of mortgage/charge
22 July 1999New secretary appointed
23 June 1999Director's particulars changed
23 June 1999Director resigned
27 May 1999Full accounts made up to 31 October 1998
13 January 1999Return made up to 31/10/98; full list of members
21 August 1998Full accounts made up to 31 October 1997
27 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
6 November 1996Director resigned
6 November 1996New director appointed
6 November 1996Registered office changed on 06/11/96 from: bridge house 181 queen victoria street london EC4V 4DD
6 November 1996Secretary resigned
6 November 1996New secretary appointed;new director appointed
31 October 1996Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed