Advanced company searchLink opens in new window

SERIES 3 CONSULTING LIMITED

Company number 06145464

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
05 May 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
Statement of capital on 2011-05-05
  • GBP 2
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
31 Mar 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
31 Mar 2010 CH03 Secretary's details changed for Janet Louise Oatway on 8 March 2010
31 Mar 2010 CH01 Director's details changed for Stephen Edward Oatway on 8 March 2010
02 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
01 Apr 2009 363a Return made up to 08/03/09; full list of members
12 Mar 2009 288b Appointment Terminated Director anthony webber
12 Mar 2009 288b Appointment Terminated Secretary paula oliver
20 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
03 Apr 2008 363a Return made up to 08/03/08; full list of members
02 Apr 2008 288b Appointment Terminated Secretary lindsey management services LTD
29 Jan 2008 288a New director appointed
21 Jan 2008 88(2)R Ad 21/12/07--------- £ si 98@1=98 £ ic 2/100
21 Jan 2008 288a New secretary appointed
02 May 2007 288a New secretary appointed
24 Apr 2007 288b Secretary resigned
24 Apr 2007 288b Director resigned
24 Apr 2007 288a New secretary appointed
24 Apr 2007 288a New director appointed
08 Mar 2007 NEWINC Incorporation