Advanced company searchLink opens in new window

4-SITE LIMITED

Company number 04138959

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)
03 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
16 May 2008 169 Gbp ic 100/50\22/04/08\gbp sr 50@1=50\
25 Apr 2008 155(6)a Declaration of assistance for shares acquisition
25 Apr 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
25 Apr 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase shares S164 22/04/2008
20 Feb 2008 363a Return made up to 10/01/08; full list of members
30 Nov 2007 288a New secretary appointed
30 Nov 2007 288b Secretary resigned;director resigned
01 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
06 Feb 2007 363a Return made up to 10/01/07; full list of members
16 Aug 2006 AA Total exemption small company accounts made up to 31 March 2006
20 Jan 2006 363a Return made up to 10/01/06; full list of members
30 Sep 2005 AA Total exemption small company accounts made up to 31 March 2005
14 Jan 2005 363s Return made up to 10/01/05; full list of members
12 Oct 2004 AA Total exemption small company accounts made up to 31 March 2004
16 Sep 2004 287 Registered office changed on 16/09/04 from: 14 wood street bolton lancashire BL1 1DZ
13 Jan 2004 363s Return made up to 10/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 Oct 2003 AA Total exemption small company accounts made up to 31 March 2003
19 Mar 2003 363s Return made up to 10/01/03; full list of members
30 Sep 2002 AA Total exemption small company accounts made up to 31 March 2002
17 Jan 2002 363s Return made up to 10/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
28 Oct 2001 225 Accounting reference date extended from 31/01/02 to 31/03/02
10 Aug 2001 395 Particulars of mortgage/charge
12 Jan 2001 288b Secretary resigned
10 Jan 2001 NEWINC Incorporation