Advanced company searchLink opens in new window

THREE YEARS LIMITED

Company number 06808748

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)
09 Jul 2009 395 Particulars of a mortgage or charge / charge no: 3
04 Jun 2009 88(2) Ad 28/05/09 gbp si 998@1=998 gbp ic 2/1000
29 Apr 2009 288a Director appointed howard terence stanton
14 Apr 2009 288a Director appointed edward max ziff
03 Mar 2009 288a Director appointed michael ziff
03 Mar 2009 287 Registered office changed on 03/03/2009 from c/o walker morris kings court 12 king street leeds LS1 2HL
03 Mar 2009 395 Particulars of a mortgage or charge / charge no: 2
27 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
24 Feb 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Loan agreement 19/02/2009
  • RES10 ‐ Resolution of allotment of securities
24 Feb 2009 123 Gbp nc 1000/2500000 19/02/09
24 Feb 2009 288a Secretary appointed ann mcgookin
24 Feb 2009 288b Appointment Terminated Director richard naish
24 Feb 2009 88(2) Ad 11/02/09 gbp si 1@1=1 gbp ic 1/2
09 Feb 2009 288a Director appointed mr richard david charles naish
09 Feb 2009 287 Registered office changed on 09/02/2009 from 12 york place leeds west yorkshire LS1 2DS england
09 Feb 2009 288b Appointment Terminated Director jonathon round
03 Feb 2009 NEWINC Incorporation