- Company Overview for 3PAR LIMITED (04769620)
- Filing history for 3PAR LIMITED (04769620)
- People for 3PAR LIMITED (04769620)
- Charges for 3PAR LIMITED (04769620)
- Insolvency for 3PAR LIMITED (04769620)
- More for 3PAR LIMITED (04769620)
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) |
---|---|---|---|
02 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Dec 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
09 Jul 2013 | 4.70 | Declaration of solvency | |
09 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
09 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2013 | TM01 | Termination of appointment of Roberto Adriano Putland as a director on 20 June 2013 | |
30 May 2013 | AR01 |
Annual return made up to 19 May 2013 with full list of shareholders
Statement of capital on 2013-05-30
|
|
25 Jun 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
28 May 2012 | AUD | Auditor's resignation | |
09 Mar 2012 | AA01 | Current accounting period extended from 31 March 2012 to 30 September 2012 | |
07 Mar 2012 | AP01 | Appointment of Mr Roberto Adriano Putland as a director on 7 March 2012 | |
07 Mar 2012 | TM01 | Termination of appointment of Nicholas Anthony Wilson as a director on 7 March 2012 | |
06 Mar 2012 | AA | Full accounts made up to 31 March 2011 | |
14 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Sep 2011 | AP03 | Appointment of Mr Roberto Putland as a secretary on 31 August 2011 | |
05 Sep 2011 | TM02 | Termination of appointment of Thomas Perkins as a secretary on 31 August 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
05 May 2011 | TM01 | Termination of appointment of Mark Lewthwaite as a director | |
05 May 2011 | AP01 | Appointment of Mr Steven David Burr as a director | |
15 Feb 2011 | AA | Full accounts made up to 31 March 2010 | |
27 Jan 2011 | AD01 | Registered office address changed from Mulberry, Shrubbs Hill Lane Sunningdale Berkshire SL5 0LD on 27 January 2011 | |
24 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2010 | MA | Memorandum and Articles of Association | |
22 Dec 2010 | CC04 | Statement of company's objects | |
22 Oct 2010 | AP01 | Appointment of Mr Mark Lewthwaite as a director |