- Company Overview for 3XD LIMITED (05729788)
- Filing history for 3XD LIMITED (05729788)
- People for 3XD LIMITED (05729788)
- Charges for 3XD LIMITED (05729788)
- More for 3XD LIMITED (05729788)
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 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 3 September 2013
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
04 Jan 2013 | CC04 | Statement of company's objects | |
04 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 27 November 2012
|
|
09 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
21 Mar 2012 | CH01 | Director's details changed for Mr Richard Riding on 1 December 2011 | |
21 Mar 2012 | CH01 | Director's details changed for Mr Gareth James Riding on 1 December 2011 | |
21 Mar 2012 | CH01 | Director's details changed for Mr Graham Kelsall on 1 December 2011 | |
12 Jan 2012 | CH01 | Director's details changed for David Stephen Fulluck on 28 October 2011 | |
01 Dec 2011 | AP01 | Appointment of Mr Graham Kelsall as a director | |
01 Dec 2011 | AP03 | Appointment of Mr Stephen Patten as a secretary | |
01 Dec 2011 | AP01 | Appointment of Mr Richard Riding as a director | |
01 Dec 2011 | AP01 | Appointment of Mr Gareth James Riding as a director | |
11 Nov 2011 | AP01 | Appointment of Mr Stephen Patten as a director | |
10 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
10 Nov 2011 | TM01 | Termination of appointment of Michael Riding as a director | |
10 Nov 2011 | TM02 | Termination of appointment of Michael Riding as a secretary | |
26 May 2011 | AD01 | Registered office address changed from , Fern Court Business Centre 22a Moor Lane, Clitheroe, Lancashire, BB7 1BE on 26 May 2011 | |
07 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
03 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |