THE 3RD MAN LIMITED

04279555
71 KINGSWAY LONDON WC2B 6ST

Documents

Documents
Date Category Description Pages
02 Dec 2014 gazette Gazette Dissolved Voluntary 1 Buy now
19 Aug 2014 gazette Gazette Notice Voluntary 1 Buy now
06 Aug 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Sep 2013 annual-return Annual Return 3 Buy now
10 Sep 2013 accounts Annual Accounts 1 Buy now
20 Nov 2012 resolution Resolution 42 Buy now
25 Sep 2012 annual-return Annual Return 3 Buy now
05 Sep 2012 accounts Annual Accounts 1 Buy now
20 Oct 2011 annual-return Annual Return 4 Buy now
20 Oct 2011 officers Termination of appointment of director (Paul Burton) 1 Buy now
20 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2011 officers Termination of appointment of director (Paul Burton) 1 Buy now
03 Oct 2011 accounts Annual Accounts 19 Buy now
19 Sep 2011 officers Appointment of director (Mr Marc Eliot Friedman) 2 Buy now
16 Sep 2011 officers Termination of appointment of director (Stephen Tyas) 1 Buy now
15 Sep 2011 officers Appointment of director (Mr Giles Edward Naylor) 2 Buy now
15 Sep 2011 officers Termination of appointment of director (Ashley Head) 1 Buy now
17 Feb 2011 auditors Auditors Resignation Company 1 Buy now
18 Jan 2011 officers Termination of appointment of director (Paul Simms) 1 Buy now
18 Nov 2010 officers Termination of appointment of secretary (Shane Knight) 1 Buy now
01 Oct 2010 annual-return Annual Return 7 Buy now
01 Oct 2010 officers Termination of appointment of director (Andrew Dark) 1 Buy now
18 May 2010 accounts Annual Accounts 15 Buy now
28 Sep 2009 annual-return Return made up to 31/08/09; full list of members 4 Buy now
28 Sep 2009 officers Secretary appointed mr shane henry knight 1 Buy now
28 Sep 2009 officers Appointment terminated secretary chancery secretaries LIMITED 1 Buy now
05 Sep 2009 accounts Annual Accounts 13 Buy now
19 Feb 2009 officers Director appointed andrew dark 2 Buy now
19 Feb 2009 officers Director appointed ashley head 2 Buy now
19 Feb 2009 officers Director appointed paul greig burton 2 Buy now
19 Feb 2009 officers Appointment terminated director raymond mackie 1 Buy now
19 Feb 2009 officers Appointment terminated director clive bradly 1 Buy now
19 Feb 2009 officers Appointment terminated director robert ellis 1 Buy now
12 Dec 2008 annual-return Return made up to 31/08/08; full list of members 20 Buy now
29 Jul 2008 accounts Annual Accounts 12 Buy now
03 Oct 2007 annual-return Return made up to 31/08/07; full list of members 7 Buy now
16 Jul 2007 accounts Annual Accounts 14 Buy now
13 Jun 2007 officers Secretary resigned 1 Buy now
06 Jun 2007 officers New secretary appointed 2 Buy now
22 Sep 2006 address Registered office changed on 22/09/06 from: studley court guildford road chobham surrey GU24 8EB 2 Buy now
21 Sep 2006 annual-return Return made up to 31/08/06; full list of members 9 Buy now
04 Sep 2006 accounts Annual Accounts 14 Buy now
17 Jan 2006 officers New director appointed 2 Buy now
18 Oct 2005 accounts Annual Accounts 10 Buy now
05 Oct 2005 annual-return Return made up to 31/08/05; full list of members 9 Buy now
09 May 2005 capital Ad 26/04/05--------- £ si 50000@.1=5000 £ ic 175059/180059 2 Buy now
24 Sep 2004 annual-return Return made up to 31/08/04; full list of members 9 Buy now
14 May 2004 accounts Annual Accounts 10 Buy now
12 Dec 2003 accounts Accounting reference date extended from 31/08/04 to 31/12/04 1 Buy now
12 Dec 2003 capital S-div 05/06/02 1 Buy now
05 Nov 2003 officers New director appointed 2 Buy now
05 Nov 2003 officers New director appointed 2 Buy now
05 Nov 2003 officers New director appointed 2 Buy now
04 Nov 2003 officers Director resigned 1 Buy now
04 Oct 2003 annual-return Return made up to 31/08/03; full list of members 7 Buy now
29 Aug 2003 officers New secretary appointed;new director appointed 1 Buy now
25 Jul 2003 capital Ad 05/07/03--------- £ si 386750@.1=38675 £ ic 136384/175059 4 Buy now
13 Jun 2003 accounts Annual Accounts 9 Buy now
04 Oct 2002 resolution Resolution 1 Buy now
04 Oct 2002 capital £ nc 10000/1009900 31/05/02 1 Buy now
17 Sep 2002 capital Ad 15/07/02--------- £ si 763843@.1 3 Buy now
05 Sep 2002 annual-return Return made up to 31/08/02; full list of members 7 Buy now
25 Jul 2002 officers Director's particulars changed 1 Buy now
17 Jul 2002 address Registered office changed on 17/07/02 from: neville house 55 eden street kingston upon thames surrey KT1 1BW 1 Buy now
13 Jun 2002 capital Nc inc already adjusted 31/05/02 1 Buy now
18 Sep 2001 capital Ad 04/09/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
14 Sep 2001 change-of-name Certificate Change Of Name Company 2 Buy now
04 Sep 2001 officers Director resigned 1 Buy now
04 Sep 2001 officers Secretary resigned 1 Buy now
04 Sep 2001 officers New secretary appointed 1 Buy now
04 Sep 2001 officers New director appointed 1 Buy now
31 Aug 2001 incorporation Incorporation Company 13 Buy now