Founded in 2003, 3g Technologies Ltd are based in Sutton Cum Granby, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for this organisation at Companies House. We don't currently know the number of employees at this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAH, Vinesh | 30 August 2009 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 April 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 January 2015 | |
AD01 - Change of registered office address | 16 December 2013 | |
AA - Annual Accounts | 04 December 2013 | |
AR01 - Annual Return | 28 October 2013 | |
AA - Annual Accounts | 27 November 2012 | |
AR01 - Annual Return | 09 October 2012 | |
AA - Annual Accounts | 24 October 2011 | |
AR01 - Annual Return | 22 September 2011 | |
AD01 - Change of registered office address | 22 September 2011 | |
AD01 - Change of registered office address | 15 March 2011 | |
AA - Annual Accounts | 23 November 2010 | |
AR01 - Annual Return | 04 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 April 2010 | |
MG01 - Particulars of a mortgage or charge | 13 April 2010 | |
AA - Annual Accounts | 28 January 2010 | |
AR01 - Annual Return | 27 November 2009 | |
TM02 - Termination of appointment of secretary | 27 November 2009 | |
TM01 - Termination of appointment of director | 27 November 2009 | |
TM01 - Termination of appointment of director | 27 November 2009 | |
AP03 - Appointment of secretary | 24 November 2009 | |
AP01 - Appointment of director | 24 November 2009 | |
395 - Particulars of a mortgage or charge | 08 July 2009 | |
AA - Annual Accounts | 07 January 2009 | |
363a - Annual Return | 21 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 October 2008 | |
AA - Annual Accounts | 31 December 2007 | |
363a - Annual Return | 12 September 2007 | |
395 - Particulars of a mortgage or charge | 07 March 2007 | |
AA - Annual Accounts | 23 October 2006 | |
363a - Annual Return | 03 October 2006 | |
AA - Annual Accounts | 23 December 2005 | |
363a - Annual Return | 23 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 April 2005 | |
288a - Notice of appointment of directors or secretaries | 29 April 2005 | |
287 - Change in situation or address of Registered Office | 29 April 2005 | |
AA - Annual Accounts | 18 October 2004 | |
363s - Annual Return | 01 October 2004 | |
288b - Notice of resignation of directors or secretaries | 28 September 2004 | |
288b - Notice of resignation of directors or secretaries | 28 September 2004 | |
288a - Notice of appointment of directors or secretaries | 28 September 2004 | |
288a - Notice of appointment of directors or secretaries | 28 September 2004 | |
288a - Notice of appointment of directors or secretaries | 28 September 2004 | |
225 - Change of Accounting Reference Date | 20 September 2004 | |
CERTNM - Change of name certificate | 17 September 2004 | |
NEWINC - New incorporation documents | 08 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 April 2010 | Outstanding |
N/A |
Debenture | 29 June 2009 | Outstanding |
N/A |
Debenture | 01 March 2007 | Fully Satisfied |
N/A |