- Company Overview for 3C ASSOCIATES LTD. (02325778)
- Filing history for 3C ASSOCIATES LTD. (02325778)
- People for 3C ASSOCIATES LTD. (02325778)
- Charges for 3C ASSOCIATES LTD. (02325778)
- More for 3C ASSOCIATES LTD. (02325778)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Jul 2013 | AR01 |
Annual return made up to 15 May 2013 with full list of shareholders
|
|
01 Jul 2013 | CH01 | Director's details changed for Mr Michael Thomas Dickson Squires on 15 May 2013 | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Aug 2012 | TM01 | Termination of appointment of Peter Cheese as a director | |
06 Jun 2012 | AR01 | Annual return made up to 15 May 2012 | |
23 Feb 2012 | AD01 | Registered office address changed from Broadgates 47a Market Place Henley-on-Thames Oxfordshire RG9 2AA United Kingdom on 23 February 2012 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 May 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Dec 2010 | AP01 | Appointment of Mr Peter Ayrton Cheese as a director | |
09 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 16 November 2009
|
|
09 Jul 2010 | SH08 | Change of share class name or designation | |
29 Jun 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
11 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Jul 2009 | 363a | Return made up to 15/05/09; full list of members | |
07 Jul 2009 | 88(2) | Capitals not rolled up | |
29 Jun 2009 | 288b | Appointment terminated secretary jmb secretaries LIMITED | |
29 Jun 2009 | 288a | Secretary appointed cornerstones secretaries LTD | |
06 Jun 2009 | 288a | Director appointed michael squires | |
06 Nov 2008 | 88(2) | Ad 15/10/08\gbp si 2978@0.1=297.8\gbp ic 1136/1433.8\ | |
06 Nov 2008 | 88(2) | Ad 15/10/08\gbp si 320@0.1=32\gbp ic 1104/1136\ | |
06 Nov 2008 | 128(4) | Notice of assignment of name or new name to shares | |
06 Nov 2008 | 122 | S-div |