THREECIE LIMITED

03814657
76 NEW CAVENDISH STREET LONDON W1G 9TB

Documents

Documents
Date Category Description Pages
23 Oct 2015 gazette Gazette Dissolved Liquidation 1 Buy now
23 Jul 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 21 Buy now
22 Aug 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
17 Jul 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Jul 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
16 Jul 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Jul 2013 resolution Resolution 1 Buy now
28 Mar 2013 officers Change of particulars for director (Mr Clive David Hartley) 2 Buy now
08 Mar 2013 officers Change of particulars for director (Mr Lewis Ian Hartley) 2 Buy now
02 Oct 2012 accounts Annual Accounts 6 Buy now
01 Oct 2012 officers Appointment of director (Mr Lewis Ian Hartley) 2 Buy now
08 Aug 2012 annual-return Annual Return 3 Buy now
06 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Aug 2011 accounts Annual Accounts 6 Buy now
04 Aug 2011 annual-return Annual Return 3 Buy now
02 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
23 Aug 2010 accounts Annual Accounts 8 Buy now
11 Aug 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Aug 2010 annual-return Annual Return 3 Buy now
03 Aug 2010 gazette Gazette Notice Compulsary 1 Buy now
06 Dec 2009 accounts Annual Accounts 7 Buy now
25 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Nov 2009 officers Change of particulars for director (Clive David Hartley) 1 Buy now
07 Aug 2009 annual-return Return made up to 27/07/09; full list of members 3 Buy now
30 Jun 2009 officers Appointment terminated secretary markate accounting services LIMITED 1 Buy now
31 Oct 2008 accounts Annual Accounts 7 Buy now
02 Oct 2008 annual-return Return made up to 27/07/08; full list of members 3 Buy now
22 May 2008 address Registered office changed on 22/05/2008 from 21 lodge lane grays essex RM17 5RY 1 Buy now
22 Apr 2008 accounts Annual Accounts 8 Buy now
04 Sep 2007 annual-return Return made up to 27/07/07; full list of members 3 Buy now
05 Dec 2006 accounts Annual Accounts 8 Buy now
11 Sep 2006 annual-return Return made up to 27/07/06; full list of members 3 Buy now
24 Oct 2005 officers Director's particulars changed 1 Buy now
30 Sep 2005 annual-return Return made up to 27/07/05; full list of members 5 Buy now
16 Aug 2005 accounts Annual Accounts 8 Buy now
02 Mar 2005 accounts Annual Accounts 8 Buy now
15 Sep 2004 annual-return Return made up to 27/07/04; full list of members 6 Buy now
03 Dec 2003 accounts Annual Accounts 13 Buy now
30 Sep 2003 annual-return Return made up to 27/07/03; full list of members 6 Buy now
20 Sep 2002 annual-return Return made up to 27/07/02; full list of members 6 Buy now
05 Jun 2002 accounts Annual Accounts 9 Buy now
23 Oct 2001 accounts Annual Accounts 9 Buy now
10 Sep 2001 annual-return Return made up to 27/07/01; full list of members 6 Buy now
13 Feb 2001 officers Director resigned 1 Buy now
13 Feb 2001 officers New director appointed 2 Buy now
09 Aug 2000 annual-return Return made up to 27/07/00; full list of members 6 Buy now
06 Oct 1999 officers New director appointed 2 Buy now
06 Oct 1999 officers New secretary appointed 2 Buy now
06 Oct 1999 address Registered office changed on 06/10/99 from: 83 clerkenwell road london EC1R 5AR 1 Buy now
06 Oct 1999 officers Secretary resigned 1 Buy now
06 Oct 1999 officers Director resigned 1 Buy now
27 Jul 1999 incorporation Incorporation Company 16 Buy now