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

A3 Developments Limited

Documents

Total Documents28
Total Pages99

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off
7 April 2009First Gazette notice for compulsory strike-off
20 August 2008Amended accounts made up to 28 February 2007
7 March 2008Return made up to 01/02/08; full list of members
22 December 2007Total exemption small company accounts made up to 28 February 2007
19 December 2007Director's particulars changed
18 May 2007Return made up to 01/02/07; full list of members
13 April 2007Director's particulars changed
2 January 2007Total exemption small company accounts made up to 28 February 2006
27 September 2006Return made up to 01/02/06; full list of members
30 March 2006Total exemption full accounts made up to 28 February 2005
27 July 2005Registered office changed on 27/07/05 from: johnston house johnston road woodford green essex IG8 0XA
29 April 2005Return made up to 01/02/05; full list of members
11 March 2004Return made up to 01/02/04; full list of members
31 December 2003Total exemption full accounts made up to 28 February 2003
22 September 2003Secretary resigned
22 September 2003New secretary appointed
10 September 2003Particulars of mortgage/charge
12 February 2003Return made up to 01/02/03; full list of members
4 December 2002Total exemption full accounts made up to 28 February 2002
13 February 2002Director's particulars changed
8 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
2 March 2001Ad 02/02/01--------- £ si 98@1=98 £ ic 2/100
20 February 2001Secretary resigned;director resigned
20 February 2001New secretary appointed;new director appointed
20 February 2001Registered office changed on 20/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
20 February 2001New director appointed
20 February 2001Director resigned
Sign up now to grow your client base. Plans & Pricing