- Company Overview for FOUR COMMUNICATIONS LIMITED (04286449)
- Filing history for FOUR COMMUNICATIONS LIMITED (04286449)
- People for FOUR COMMUNICATIONS LIMITED (04286449)
- Charges for FOUR COMMUNICATIONS LIMITED (04286449)
- More for FOUR COMMUNICATIONS LIMITED (04286449)
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) |
---|---|---|---|
09 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
18 Aug 2015 | MA | Memorandum and Articles of Association | |
18 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
07 Jul 2015 | AP01 | Appointment of Mrs Sara Helen Render as a director on 27 April 2015 | |
03 Feb 2015 | SH03 | Purchase of own shares. | |
20 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2014 | SH03 | Purchase of own shares. | |
03 Oct 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
21 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2014 | SH03 | Purchase of own shares. | |
07 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
02 May 2014 | MAR | Re-registration of Memorandum and Articles | |
02 May 2014 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
02 May 2014 | RESOLUTIONS |
Resolutions
|
|
02 May 2014 | RR02 | Re-registration from a public company to a private limited company | |
16 Apr 2014 | CH01 | Director's details changed for Nan Williams on 31 March 2014 | |
16 Apr 2014 | CH01 | Director's details changed for Einir Williams on 31 March 2014 | |
16 Apr 2014 | CH01 | Director's details changed for Raymond James Eglington on 31 March 2014 | |
08 Apr 2014 | AR01 | Annual return made up to 12 September 2013 with full list of shareholders | |
05 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued |