Advanced company searchLink opens in new window

4 ALL LIMITED

Company number 04062895

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)
15 May 2007 288b Director resigned
11 Apr 2007 288a New secretary appointed
10 Apr 2007 288c Director's particulars changed
20 Feb 2007 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2006 CERTNM Company name changed 4 all (southern) LIMITED\certificate issued on 27/09/06
07 Sep 2005 363s Return made up to 31/08/05; full list of members
06 Sep 2005 AAMD Amended accounts made up to 31 August 2004
07 Jul 2005 AA Total exemption small company accounts made up to 31 August 2004
31 Aug 2004 363s Return made up to 31/08/04; full list of members
29 Jul 2004 AA Total exemption small company accounts made up to 31 August 2003
29 Sep 2003 363s Return made up to 31/08/03; full list of members
29 Sep 2003 363(287) Registered office changed on 29/09/03
03 May 2003 AA Total exemption small company accounts made up to 31 August 2002
29 Aug 2002 363s Return made up to 31/08/02; full list of members
29 Aug 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
08 May 2002 AA Total exemption small company accounts made up to 31 August 2001
17 Sep 2001 363s Return made up to 31/08/01; full list of members
27 Dec 2000 288a New director appointed
13 Oct 2000 288a New director appointed
26 Sep 2000 288a New secretary appointed
06 Sep 2000 287 Registered office changed on 06/09/00 from: 25 hill road theydon bois epping essex CM16 7LX
06 Sep 2000 288b Secretary resigned
06 Sep 2000 288b Director resigned
31 Aug 2000 NEWINC Incorporation