- Company Overview for SHIFT 4 LIMITED (02346577)
- Filing history for SHIFT 4 LIMITED (02346577)
- People for SHIFT 4 LIMITED (02346577)
- Charges for SHIFT 4 LIMITED (02346577)
- Insolvency for SHIFT 4 LIMITED (02346577)
- More for SHIFT 4 LIMITED (02346577)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Aug 2015 | TM02 | Termination of appointment of Neil Robert Burn as a secretary on 31 July 2015 | |
20 Aug 2015 | TM01 | Termination of appointment of Neil Robert Burn as a director on 31 July 2015 | |
06 Aug 2015 | MR01 | Registration of charge 023465770004, created on 31 July 2015 | |
16 Jul 2015 | MR04 | Satisfaction of charge 3 in full | |
29 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
22 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
01 Oct 2013 | CH01 | Director's details changed for Alexander Paul Thompson on 30 January 2013 | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Sep 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
16 Jun 2011 | AP01 | Appointment of Alexander Paul Thompson as a director | |
16 Jun 2011 | AP01 | Appointment of Alexander David Trezies as a director | |
16 Jun 2011 | TM01 | Termination of appointment of Gina Burn as a director | |
09 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
11 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Nov 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
01 Nov 2010 | CH01 | Director's details changed for Mr Neil Robert Burn on 20 August 2010 | |
01 Nov 2010 | CH01 | Director's details changed for Gina Raquel Burn on 20 August 2010 | |
16 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Oct 2009 | AR01 | Annual return made up to 20 August 2009 with full list of shareholders | |
28 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |