Established in 1996, 3d Computer Systems Ltd are based in Marlow, it has a status of "Dissolved". The current directors of this organisation are Dhillon, Pritpal Singh, Brooklyn, Christopher Robert, Dhillon, Pamela Lorraine, Frazer-rowbotham, David. We don't currently know the number of employees at 3d Computer Systems Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRAZER-ROWBOTHAM, David | 16 April 1996 | 13 June 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DHILLON, Pritpal Singh | 24 March 2001 | - | 1 |
BROOKLYN, Christopher Robert | 13 June 1997 | 04 February 1998 | 1 |
DHILLON, Pamela Lorraine | 04 February 1998 | 24 March 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 February 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 27 November 2014 | |
4.68 - Liquidator's statement of receipts and payments | 26 February 2014 | |
LIQ MISC - N/A | 14 May 2013 | |
LIQ MISC - N/A | 14 May 2013 | |
LIQ MISC OC - N/A | 18 April 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 April 2013 | |
4.40 - N/A | 18 April 2013 | |
AD01 - Change of registered office address | 05 April 2013 | |
4.68 - Liquidator's statement of receipts and payments | 08 February 2013 | |
AD01 - Change of registered office address | 20 January 2012 | |
RESOLUTIONS - N/A | 16 January 2012 | |
4.20 - N/A | 16 January 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 January 2012 | |
AR01 - Annual Return | 29 April 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 24 May 2010 | |
AA - Annual Accounts | 31 March 2010 | |
AD01 - Change of registered office address | 03 March 2010 | |
AA - Annual Accounts | 01 April 2009 | |
363a - Annual Return | 25 March 2009 | |
AA - Annual Accounts | 28 August 2008 | |
363a - Annual Return | 07 March 2008 | |
AA - Annual Accounts | 30 September 2007 | |
363a - Annual Return | 07 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 March 2007 | |
363a - Annual Return | 19 April 2006 | |
AA - Annual Accounts | 05 April 2006 | |
363a - Annual Return | 10 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 August 2005 | |
AA - Annual Accounts | 04 April 2005 | |
288b - Notice of resignation of directors or secretaries | 17 November 2004 | |
363s - Annual Return | 28 June 2004 | |
288b - Notice of resignation of directors or secretaries | 28 June 2004 | |
225 - Change of Accounting Reference Date | 28 June 2004 | |
AA - Annual Accounts | 06 January 2004 | |
363s - Annual Return | 05 September 2003 | |
363s - Annual Return | 06 March 2003 | |
AA - Annual Accounts | 02 January 2003 | |
AA - Annual Accounts | 01 March 2002 | |
288a - Notice of appointment of directors or secretaries | 23 April 2001 | |
288a - Notice of appointment of directors or secretaries | 28 March 2001 | |
363s - Annual Return | 28 March 2001 | |
AA - Annual Accounts | 03 January 2001 | |
287 - Change in situation or address of Registered Office | 11 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 March 2000 | |
363s - Annual Return | 31 March 2000 | |
AA - Annual Accounts | 30 March 2000 | |
395 - Particulars of a mortgage or charge | 14 March 2000 | |
AA - Annual Accounts | 12 October 1999 | |
395 - Particulars of a mortgage or charge | 30 April 1999 | |
363s - Annual Return | 08 March 1999 | |
AA - Annual Accounts | 13 October 1998 | |
363s - Annual Return | 01 June 1998 | |
288b - Notice of resignation of directors or secretaries | 25 March 1998 | |
288a - Notice of appointment of directors or secretaries | 25 March 1998 | |
288a - Notice of appointment of directors or secretaries | 09 February 1998 | |
288a - Notice of appointment of directors or secretaries | 01 July 1997 | |
288b - Notice of resignation of directors or secretaries | 01 July 1997 | |
288b - Notice of resignation of directors or secretaries | 01 July 1997 | |
363s - Annual Return | 11 March 1997 | |
288 - N/A | 24 April 1996 | |
288 - N/A | 24 April 1996 | |
288 - N/A | 24 April 1996 | |
287 - Change in situation or address of Registered Office | 24 April 1996 | |
288 - N/A | 24 April 1996 | |
CERTNM - Change of name certificate | 15 April 1996 | |
RESOLUTIONS - N/A | 14 April 1996 | |
RESOLUTIONS - N/A | 14 April 1996 | |
123 - Notice of increase in nominal capital | 14 April 1996 | |
NEWINC - New incorporation documents | 22 February 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 06 March 2000 | Outstanding |
N/A |
Debenture | 23 April 1999 | Outstanding |
N/A |