T3 Enterprises (Northwest) Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". There is only one director listed for the organisation. We don't currently know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AHMED, Pervhez | 10 July 2007 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 February 2020 | |
CS01 - N/A | 15 November 2019 | |
AA - Annual Accounts | 27 December 2018 | |
CH01 - Change of particulars for director | 31 October 2018 | |
PSC04 - N/A | 31 October 2018 | |
CS01 - N/A | 30 October 2018 | |
PSC04 - N/A | 30 October 2018 | |
PSC04 - N/A | 30 October 2018 | |
CH03 - Change of particulars for secretary | 30 October 2018 | |
CH01 - Change of particulars for director | 30 October 2018 | |
PSC04 - N/A | 30 October 2018 | |
CH03 - Change of particulars for secretary | 30 October 2018 | |
PSC04 - N/A | 30 October 2018 | |
PSC04 - N/A | 30 October 2018 | |
PSC04 - N/A | 30 October 2018 | |
AA - Annual Accounts | 27 December 2017 | |
CS01 - N/A | 24 October 2017 | |
AD01 - Change of registered office address | 16 January 2017 | |
AA - Annual Accounts | 28 December 2016 | |
DISS40 - Notice of striking-off action discontinued | 07 December 2016 | |
CS01 - N/A | 06 December 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 November 2016 | |
AR01 - Annual Return | 30 October 2015 | |
AA - Annual Accounts | 30 October 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AR01 - Annual Return | 08 October 2014 | |
AA - Annual Accounts | 04 December 2013 | |
AR01 - Annual Return | 21 November 2013 | |
CH03 - Change of particulars for secretary | 21 November 2013 | |
AD01 - Change of registered office address | 21 November 2013 | |
CH01 - Change of particulars for director | 21 November 2013 | |
AA - Annual Accounts | 30 December 2012 | |
AR01 - Annual Return | 05 September 2012 | |
AA - Annual Accounts | 28 December 2011 | |
AR01 - Annual Return | 14 September 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
AA - Annual Accounts | 25 December 2009 | |
363a - Annual Return | 18 August 2009 | |
225 - Change of Accounting Reference Date | 22 June 2009 | |
AA - Annual Accounts | 01 June 2009 | |
363a - Annual Return | 13 October 2008 | |
CERTNM - Change of name certificate | 27 June 2008 | |
395 - Particulars of a mortgage or charge | 08 April 2008 | |
395 - Particulars of a mortgage or charge | 08 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 August 2007 | |
NEWINC - New incorporation documents | 10 July 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 21 March 2008 | Outstanding |
N/A |
Legal charge | 21 March 2008 | Outstanding |
N/A |