- Company Overview for 4 ADVICE LIMITED (05271968)
- Filing history for 4 ADVICE LIMITED (05271968)
- People for 4 ADVICE LIMITED (05271968)
- More for 4 ADVICE LIMITED (05271968)
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) |
---|---|---|---|
16 Mar 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2009 | 363a | Return made up to 28/10/08; full list of members | |
06 Jan 2009 | 288c | Director's Change of Particulars / christopher leafe / 05/01/2009 / HouseName/Number was: , now: 5; Street was: 5 merlin way, now: merlin way; Post Town was: michleover, now: mickleover | |
29 Aug 2008 | AA | Accounts made up to 31 October 2007 | |
21 Nov 2007 | 363a | Return made up to 28/10/07; full list of members | |
11 Jun 2007 | 363a | Return made up to 28/10/06; full list of members | |
15 Jan 2007 | AA | Accounts made up to 31 October 2006 | |
19 Jun 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
21 Nov 2005 | 363a | Return made up to 28/10/05; full list of members | |
05 May 2005 | 288a | New director appointed | |
27 Apr 2005 | 288b | Secretary resigned | |
27 Apr 2005 | 288b | Director resigned | |
27 Apr 2005 | 287 | Registered office changed on 27/04/05 from: 76 whitchurch road, cardiff, CF14 3LX | |
27 Apr 2005 | 288a | New secretary appointed | |
10 Nov 2004 | CERTNM | Company name changed cloverdice LIMITED\certificate issued on 10/11/04 | |
28 Oct 2004 | NEWINC | Incorporation |