- Company Overview for 4G COMMUNICATIONS LTD (06049163)
- Filing history for 4G COMMUNICATIONS LTD (06049163)
- People for 4G COMMUNICATIONS LTD (06049163)
- More for 4G COMMUNICATIONS LTD (06049163)
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
|
|
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 |