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

3T Installations Limited

Documents

Total Documents79
Total Pages261

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off
19 February 2013Final Gazette dissolved via voluntary strike-off
6 November 2012First Gazette notice for voluntary strike-off
6 November 2012First Gazette notice for voluntary strike-off
26 October 2012Application to strike the company off the register
26 October 2012Application to strike the company off the register
31 January 2012Total exemption small company accounts made up to 31 October 2011
31 January 2012Total exemption small company accounts made up to 31 October 2011
2 December 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-12-02
  • GBP 99
2 December 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-12-02
  • GBP 99
2 December 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-12-02
  • GBP 99
13 June 2011Total exemption small company accounts made up to 31 October 2010
13 June 2011Total exemption small company accounts made up to 31 October 2010
15 October 2010Annual return made up to 9 October 2010 with a full list of shareholders
15 October 2010Annual return made up to 9 October 2010 with a full list of shareholders
15 October 2010Annual return made up to 9 October 2010 with a full list of shareholders
18 February 2010Total exemption small company accounts made up to 31 October 2009
18 February 2010Total exemption small company accounts made up to 31 October 2009
18 November 2009Statement of capital following an allotment of shares on 6 November 2009
  • GBP 99
18 November 2009Director's details changed for Mr Paul Andrew Taylor on 6 November 2009
18 November 2009Director's details changed for Mr Paul Andrew Taylor on 6 November 2009
18 November 2009Statement of capital following an allotment of shares on 6 November 2009
  • GBP 99
18 November 2009Director's details changed for Philip John Taylor on 6 November 2009
18 November 2009Director's details changed for Philip John Taylor on 6 November 2009
18 November 2009Director's details changed for Philip John Taylor on 6 November 2009
18 November 2009Statement of capital following an allotment of shares on 6 November 2009
  • GBP 99
18 November 2009Director's details changed for Mr Paul Andrew Taylor on 6 November 2009
18 November 2009Annual return made up to 9 October 2009 with a full list of shareholders
18 November 2009Annual return made up to 9 October 2009 with a full list of shareholders
18 November 2009Annual return made up to 9 October 2009 with a full list of shareholders
31 August 2009Total exemption small company accounts made up to 31 October 2008
31 August 2009Total exemption small company accounts made up to 31 October 2008
14 August 2009Registered office changed on 14/08/2009 from 17 savernake road aylesbury buckinghamshire HP19 9LR
14 August 2009Secretary's Change of Particulars / terence taylor / 22/07/2009 / Forename was: terence, now: terrence; HouseName/Number was: , now: 15; Street was: 17 savernake road, now: patrick way; Region was: buckinghamshire, now: bucks; Post Code was: HP19 9LR, now: HP21 9XH
14 August 2009Secretary's change of particulars / terence taylor / 22/07/2009
14 August 2009Registered office changed on 14/08/2009 from 17 savernake road aylesbury buckinghamshire HP19 9LR
25 November 2008Accounts for a dormant company made up to 31 October 2007
25 November 2008Accounts made up to 31 October 2007
23 October 2008Return made up to 09/10/08; full list of members
23 October 2008Director's Change of Particulars / paul taylor / 01/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 17A; Street was: 40 stirling avenue, now: savernake road; Post Code was: HP20 1BE, now: HP19 9LR; Occupation was: shelving systems partner, now: shelving systems engineer
23 October 2008Return made up to 09/10/08; full list of members
23 October 2008Director's change of particulars / paul taylor / 01/05/2008
27 December 2007Return made up to 09/10/07; full list of members
27 December 2007Return made up to 09/10/07; full list of members
6 September 2007Accounts for a dormant company made up to 31 October 2006
6 September 2007Accounts made up to 31 October 2006
23 October 2006Return made up to 09/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
23 October 2006Return made up to 09/10/06; full list of members
24 April 2006Accounts made up to 31 October 2005
24 April 2006Accounts for a dormant company made up to 31 October 2005
26 October 2005Return made up to 09/10/05; full list of members
26 October 2005Return made up to 09/10/05; full list of members
16 August 2005Accounts for a dormant company made up to 31 October 2004
16 August 2005Accounts made up to 31 October 2004
22 October 2004Return made up to 09/10/04; full list of members
22 October 2004Return made up to 09/10/04; full list of members
27 November 2003Accounts made up to 31 October 2003
27 November 2003Return made up to 09/10/03; full list of members
27 November 2003Accounts for a dormant company made up to 31 October 2003
27 November 2003Return made up to 09/10/03; full list of members
  • 363(287) ‐ Registered office changed on 27/11/03
  • 363(288) ‐ Secretary's particulars changed
8 November 2001Return made up to 09/10/01; full list of members
8 November 2001Return made up to 09/10/01; full list of members
8 November 2001Accounts made up to 31 October 2001
8 November 2001Accounts for a dormant company made up to 31 October 2001
26 September 2001Secretary resigned;director resigned
26 September 2001Director resigned
26 September 2001New secretary appointed
26 September 2001New director appointed
26 September 2001Registered office changed on 26/09/01 from: venture houseeet 341 palatine road manchester lancashire M22 4FY
26 September 2001New director appointed
26 September 2001New director appointed
26 September 2001New director appointed
26 September 2001Secretary resigned;director resigned
26 September 2001Registered office changed on 26/09/01 from: venture houseeet 341 palatine road manchester lancashire M22 4FY
26 September 2001Director resigned
26 September 2001New secretary appointed
27 June 2001Company name changed link publicity LIMITED\certificate issued on 27/06/01
27 June 2001Company name changed link publicity LIMITED\certificate issued on 27/06/01
9 October 2000Incorporation
Sign up now to grow your client base. Plans & Pricing