3 GREENS AVIATION LIMITED
Status | DISSOLVED |
Company No. | 03727434 |
Category | Private Limited Company |
Incorporated | 05 Mar 1999 |
Age | 25 years, 2 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2010 |
Years | 13 years, 9 months, 8 days |
SUMMARY
3 GREENS AVIATION LIMITED is an dissolved private limited company with number 03727434. It was incorporated 25 years, 2 months, 27 days ago, on 05 March 1999 and it was dissolved 13 years, 9 months, 8 days ago, on 24 August 2010. The company address is OCL ACCOUNTANCY OCL ACCOUNTANCY, Bath, BA2 2EL.
Company Fillings
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/09; full list of members
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed orpheus corporation LIMITED
Documents
Legacy
Date: 26 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 26/02/2009 from fraser house peter street shepton mallet somerset BA4 5BL
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288b
Description: Appointment Terminate, Secretary Logged Form
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/08; full list of members
Documents
Legacy
Date: 10 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/04; full list of members
Documents
Legacy
Date: 02 Apr 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 27 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 15 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/02; full list of members
Documents
Legacy
Date: 28 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 28/08/01 from: fraser & co back lane downside shepton mallet somerset BA4 4JR
Documents
Accounts with accounts type full
Date: 18 May 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 20 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/01; full list of members
Documents
Accounts with accounts type full
Date: 15 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 14 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/00; full list of members
Documents
Legacy
Date: 16 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 16/03/99 from: 381 kingsway hove east sussex BN3 4QD
Documents
Some Companies
CAIRNS HERITAGE HOLDINGS LIMITED
RECTORY PLACE OLD PARSONAGE LANE,LOUGHBOROUGH,LE12 5SG
Number: | 08498936 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ISMAY ROAD,DERBY,DE21 6LU
Number: | 10713989 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEM DESIGN & BUILDING CONTRACTORS LIMITED
UNIT 6, THE PAVILLIONS,BLACKPOOL,FY4 2DP
Number: | 10665845 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
11 CRAWFURDS VIEW,LOCHWINNOCH,PA12 4EJ
Number: | SC303998 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 KENTON PARK PARADE,HARROW,HA3 8DN
Number: | 07622415 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 - 8 HEMMING STREET,LONDON,E1 5BL
Number: | 11385022 |
Status: | ACTIVE |
Category: | Private Limited Company |