- Company Overview for 3D DIGITAL COLOUR LIMITED (04118090)
- Filing history for 3D DIGITAL COLOUR LIMITED (04118090)
- People for 3D DIGITAL COLOUR LIMITED (04118090)
- Charges for 3D DIGITAL COLOUR LIMITED (04118090)
- More for 3D DIGITAL COLOUR LIMITED (04118090)
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) |
---|---|---|---|
24 Aug 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 May 2010 | AA | Accounts for a dormant company made up to 31 December 2008 | |
28 Apr 2010 | DS01 | Application to strike the company off the register | |
07 Apr 2010 | TM01 | Termination of appointment of a director | |
07 Apr 2010 | TM01 | Termination of appointment of David Whitnall as a director | |
07 Apr 2010 | TM01 | Termination of appointment of Barry Page as a director | |
14 Jan 2010 | AR01 |
Annual return made up to 15 November 2009 with full list of shareholders
Statement of capital on 2010-01-14
|
|
19 Nov 2008 | 363a | Return made up to 15/11/08; full list of members | |
18 Nov 2008 | 288c | Director's Change of Particulars / david whitnall / 20/11/2007 / HouseName/Number was: , now: 2; Street was: 58 nelmes way, now: swan lane; Area was: , now: great woodcote park; Post Town was: hornchurch, now: loughton; Post Code was: RM11 2RB, now: IG10 4QW; Country was: , now: united kingdom | |
08 Oct 2008 | 288a | Director appointed paul william jeal | |
08 Oct 2008 | 288b | Appointment Terminated Director and Secretary marie ridgeon | |
08 Jul 2008 | AUD | Auditor's resignation | |
24 Apr 2008 | AA | Full accounts made up to 31 December 2007 | |
04 Jan 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
20 Nov 2007 | 363a | Return made up to 15/11/07; full list of members | |
02 Nov 2007 | AA | Full accounts made up to 31 December 2006 | |
07 Dec 2006 | 363s | Return made up to 15/11/06; full list of members | |
07 Dec 2006 | 363(288) |
Director's particulars changed
|
|
15 Aug 2006 | 288b | Director resigned | |
12 Jul 2006 | AA | Full accounts made up to 30 June 2005 | |
04 Jul 2006 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2006 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2006 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2006 | 287 | Registered office changed on 13/06/06 from: C3 enterprise business park 2 millharbour docklands london E14 9TE |