- Company Overview for 4G BUSINESS COMMUNICATIONS LIMITED (05822984)
- Filing history for 4G BUSINESS COMMUNICATIONS LIMITED (05822984)
- People for 4G BUSINESS COMMUNICATIONS LIMITED (05822984)
- More for 4G BUSINESS COMMUNICATIONS LIMITED (05822984)
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) |
---|---|---|---|
05 Oct 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2010 | DS01 | Application to strike the company off the register | |
23 Feb 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 19 May 2008 with full list of shareholders | |
23 Mar 2009 | 287 | Registered office changed on 23/03/2009 from regency house 45-51 chorley new road bolton lancashire BL1 | |
20 Mar 2009 | 288b | Appointment Terminated Director carol wadsworth | |
20 Mar 2009 | 288b | Appointment Terminated Secretary richard reihl | |
20 Mar 2009 | 363a | Return made up to 19/05/07; full list of members | |
20 Mar 2009 | 287 | Registered office changed on 20/03/2009 from 12 riefield smithills bolton lancs BL1 6TA | |
19 Mar 2009 | AA | Accounts made up to 31 May 2008 | |
11 Sep 2008 | 288a | Director appointed carol jaqueline wadsworth | |
01 Sep 2008 | 288b | Appointment Terminated Director carol wadsworth | |
29 Aug 2008 | 288a | Director appointed julie maria davies | |
22 Aug 2008 | CERTNM | Company name changed hg business services LIMITED\certificate issued on 22/08/08 | |
18 Aug 2008 | 287 | Registered office changed on 18/08/2008 from, regency house, 45-51 chorley new road, bolton, lancashire, BL1 4QR | |
11 Apr 2008 | 288a | Director appointed carol jacquline wadsworth | |
07 Apr 2008 | 288b | Appointment Terminated Director russell reihl | |
20 Mar 2008 | AA | Accounts made up to 31 May 2007 | |
09 Jan 2008 | CERTNM | Company name changed hortigraphics LIMITED\certificate issued on 09/01/08 | |
11 Dec 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2007 | 288b | Director resigned | |
05 Jan 2007 | 288b | Director resigned | |
19 May 2006 | NEWINC | Incorporation |