Advanced company searchLink opens in new window

4IMPRINT LIMITED

Company number 03020689

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Oct 2001 288b Secretary resigned;director resigned
22 Oct 2001 287 Registered office changed on 22/10/01 from: unit 11 park 17 moss lane whitefield M45 8FJ
17 Oct 2001 CERTNM Company name changed voucher clearing services limite d\certificate issued on 17/10/01
23 Aug 2001 AA Accounts for a dormant company made up to 30 December 2000
28 Jul 2001 288a New director appointed
16 Feb 2001 363s Return made up to 10/02/01; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
30 Jan 2001 287 Registered office changed on 30/01/01 from: north bar house beverley north humberside HU17 8DG
10 Jul 2000 288b Director resigned
07 Jun 2000 AA Accounts for a dormant company made up to 1 January 2000
07 Feb 2000 363s Return made up to 10/02/00; full list of members
28 Apr 1999 AA Accounts for a dormant company made up to 2 January 1999
05 Feb 1999 363s Return made up to 10/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 May 1998 AA Accounts for a dormant company made up to 27 December 1997
09 Feb 1998 363s Return made up to 10/02/98; full list of members
22 Sep 1997 AA Accounts for a dormant company made up to 28 December 1996
05 Feb 1997 363s Return made up to 10/02/97; full list of members
10 Sep 1996 AA Full accounts made up to 30 December 1995
30 Jan 1996 363s Return made up to 10/02/96; full list of members
28 Sep 1995 224 Accounting reference date notified as 31/12
27 Feb 1995 CERTNM Company name changed foray 751 LIMITED\certificate issued on 28/02/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed foray 751 LIMITED\certificate issued on 28/02/95
27 Feb 1995 CERTNM Company name changed\certificate issued on 27/02/95
23 Feb 1995 287 Registered office changed on 23/02/95 from: 14 fletcher gate nottingham NG1 2FX
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 23/02/95 from: 14 fletcher gate nottingham NG1 2FX
23 Feb 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
23 Feb 1995 288 Secretary resigned;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned;new director appointed
23 Feb 1995 288 New secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;director resigned;new director appointed