- Company Overview for 4CPM LIMITED (06360794)
- Filing history for 4CPM LIMITED (06360794)
- People for 4CPM LIMITED (06360794)
- More for 4CPM LIMITED (06360794)
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) |
---|---|---|---|
06 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2013 | DS01 | Application to strike the company off the register | |
24 Oct 2012 | TM01 | Termination of appointment of Shaun Orrell as a director on 24 October 2012 | |
24 Oct 2012 | AP03 | Appointment of Mr John Michael Snow as a secretary on 23 April 2012 | |
23 Oct 2012 | AR01 |
Annual return made up to 4 September 2012 with full list of shareholders
Statement of capital on 2012-10-23
|
|
02 May 2012 | AA | Full accounts made up to 31 July 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
04 Oct 2011 | AD01 | Registered office address changed from Castle College Maid Marian Way Nottingham Nottinghamshire NG1 6AB on 4 October 2011 | |
15 Mar 2011 | AA | Full accounts made up to 31 July 2010 | |
22 Oct 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
21 Oct 2010 | CH01 | Director's details changed for Dr Christine Humfry on 4 September 2010 | |
21 Oct 2010 | CH01 | Director's details changed for Yultan Yazmin Mellor on 4 September 2010 | |
10 May 2010 | AA | Full accounts made up to 31 July 2009 | |
16 Jan 2010 | AP01 | Appointment of Shaun Orrell as a director | |
06 Jan 2010 | TM01 | Termination of appointment of Jeremy Lewis as a director | |
12 Dec 2009 | TM01 | Termination of appointment of Sid Stephenson as a director | |
12 Dec 2009 | AD01 | Registered office address changed from 1 the Courtyard Nunhold Business Centre Dark Lane, Hatton Warwickshire CV35 8XA on 12 December 2009 | |
12 Dec 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
12 Dec 2009 | TM01 | Termination of appointment of Nicholas Hammond as a director | |
12 Dec 2009 | TM02 | Termination of appointment of Claire Eaton as a secretary | |
12 Dec 2009 | AP01 | Appointment of Yultan Yazmin Mellor as a director | |
02 Jun 2009 | AA | Full accounts made up to 31 July 2008 | |
12 May 2009 | 288a | Director appointed dr christine humfry | |
26 Sep 2008 | 225 | Accounting reference date shortened from 30/09/2008 to 31/07/2008 |