Advanced company searchLink opens in new window

4G COMMUNICATIONS LTD

Company number 06049163

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)
17 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2010 AD01 Registered office address changed from Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle-Under-Lyme Staffordshire ST5 9QF United Kingdom on 16 June 2010
26 May 2010 AD01 Registered office address changed from Main Building Brookside Business Park Cold Meece Stone Staffordshire ST15 0RZ United Kingdom on 26 May 2010
26 May 2010 AD01 Registered office address changed from Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle-Under-Lyme Staffordshire ST5 9QF England on 26 May 2010
20 Apr 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
Statement of capital on 2010-04-20
  • GBP 1,000
19 Apr 2010 CH01 Director's details changed for Mrs Emma Jane Harwood on 4 January 2010
19 Apr 2010 TM01 Termination of appointment of Emma Harwood as a director
21 Jan 2010 AP01 Appointment of Mr Kevin Harwood as a director
21 Jan 2010 TM01 Termination of appointment of Lucy Seadon as a director
09 Sep 2009 288a Director appointed mrs emma jane harwood
09 Sep 2009 288b Appointment Terminated Director kevin harwood
01 May 2009 288a Director appointed mr kevin harwood
17 Mar 2009 AA Total exemption small company accounts made up to 31 January 2009
15 Jan 2009 CERTNM Company name changed quadrant investments uk LTD\certificate issued on 15/01/09
14 Jan 2009 363a Return made up to 11/01/09; full list of members
14 Jan 2009 353 Location of register of members
07 Jan 2009 288b Appointment Terminated Director adrian seadon
05 Jan 2009 288a Director appointed mrs lucy michelle seadon
05 Dec 2008 287 Registered office changed on 05/12/2008 from 20 houseman drive stoke-on-trent ST3 5SB united kingdom
04 Dec 2008 AA Total exemption full accounts made up to 31 January 2008
27 Jun 2008 363a Return made up to 11/01/08; full list of members
26 Jun 2008 288b Appointment Terminated Director andrew fradley
26 Jun 2008 288b Appointment Terminated Secretary andrew fradley
19 Jun 2008 287 Registered office changed on 19/06/2008 from 25A high street stone staffordshire ST15 8AJ