Based in Bristol, 3sixty Internet Ltd was setup in 2000, it has a status of "Dissolved". We don't currently know the number of employees at the company. The current directors of the organisation are listed as Mitchell, Roger, Scourse, Mark James, Thurling, Caroline, Wyatt, Benjamin Geoffrey at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MITCHELL, Roger | 17 January 2011 | 17 January 2011 | 1 |
SCOURSE, Mark James | 01 October 2011 | 31 May 2012 | 1 |
THURLING, Caroline | 12 January 2000 | 11 September 2000 | 1 |
WYATT, Benjamin Geoffrey | 01 October 2011 | 30 November 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 January 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 23 September 2014 | |
DISS16(SOAS) - N/A | 04 March 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 January 2014 | |
DISS16(SOAS) - N/A | 21 June 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 May 2013 | |
TM01 - Termination of appointment of director | 30 November 2012 | |
AD01 - Change of registered office address | 30 November 2012 | |
AA - Annual Accounts | 28 August 2012 | |
TM01 - Termination of appointment of director | 08 June 2012 | |
AR01 - Annual Return | 17 January 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AP01 - Appointment of director | 09 November 2011 | |
AP01 - Appointment of director | 17 October 2011 | |
TM01 - Termination of appointment of director | 03 October 2011 | |
TM01 - Termination of appointment of director | 25 August 2011 | |
AD01 - Change of registered office address | 06 April 2011 | |
AD01 - Change of registered office address | 23 March 2011 | |
AR01 - Annual Return | 19 January 2011 | |
AP01 - Appointment of director | 17 January 2011 | |
AA - Annual Accounts | 13 December 2010 | |
AA - Annual Accounts | 01 February 2010 | |
AR01 - Annual Return | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
363a - Annual Return | 24 March 2009 | |
353 - Register of members | 23 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 2009 | |
AA - Annual Accounts | 04 December 2008 | |
363s - Annual Return | 29 May 2008 | |
288a - Notice of appointment of directors or secretaries | 12 February 2008 | |
288b - Notice of resignation of directors or secretaries | 12 February 2008 | |
RESOLUTIONS - N/A | 11 December 2007 | |
RESOLUTIONS - N/A | 11 December 2007 | |
RESOLUTIONS - N/A | 11 December 2007 | |
RESOLUTIONS - N/A | 11 December 2007 | |
123 - Notice of increase in nominal capital | 11 December 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 11 December 2007 | |
AA - Annual Accounts | 12 September 2007 | |
363s - Annual Return | 26 January 2007 | |
AA - Annual Accounts | 26 May 2006 | |
363s - Annual Return | 30 January 2006 | |
AA - Annual Accounts | 21 June 2005 | |
363s - Annual Return | 11 February 2005 | |
288a - Notice of appointment of directors or secretaries | 27 January 2005 | |
AA - Annual Accounts | 06 July 2004 | |
363s - Annual Return | 20 January 2004 | |
AA - Annual Accounts | 18 May 2003 | |
363s - Annual Return | 22 January 2003 | |
AA - Annual Accounts | 12 August 2002 | |
RESOLUTIONS - N/A | 08 February 2002 | |
RESOLUTIONS - N/A | 08 February 2002 | |
MEM/ARTS - N/A | 08 February 2002 | |
123 - Notice of increase in nominal capital | 08 February 2002 | |
363s - Annual Return | 23 January 2002 | |
MEM/ARTS - N/A | 25 October 2001 | |
RESOLUTIONS - N/A | 15 October 2001 | |
RESOLUTIONS - N/A | 15 October 2001 | |
RESOLUTIONS - N/A | 15 October 2001 | |
123 - Notice of increase in nominal capital | 15 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 October 2001 | |
RESOLUTIONS - N/A | 04 October 2001 | |
RESOLUTIONS - N/A | 04 October 2001 | |
RESOLUTIONS - N/A | 04 October 2001 | |
288a - Notice of appointment of directors or secretaries | 04 October 2001 | |
AA - Annual Accounts | 30 May 2001 | |
363s - Annual Return | 18 January 2001 | |
288b - Notice of resignation of directors or secretaries | 26 September 2000 | |
287 - Change in situation or address of Registered Office | 19 September 2000 | |
225 - Change of Accounting Reference Date | 14 September 2000 | |
288a - Notice of appointment of directors or secretaries | 13 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 April 2000 | |
288a - Notice of appointment of directors or secretaries | 19 April 2000 | |
395 - Particulars of a mortgage or charge | 23 February 2000 | |
288b - Notice of resignation of directors or secretaries | 11 January 2000 | |
NEWINC - New incorporation documents | 11 January 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 18 February 2000 | Outstanding |
N/A |