- Company Overview for 4COM TECHNOLOGIES LIMITED (06472837)
- Filing history for 4COM TECHNOLOGIES LIMITED (06472837)
- People for 4COM TECHNOLOGIES LIMITED (06472837)
- Charges for 4COM TECHNOLOGIES LIMITED (06472837)
- More for 4COM TECHNOLOGIES LIMITED (06472837)
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) |
---|---|---|---|
18 Jan 2017 | CH01 | Director's details changed for Jamie Victoria Devereux on 18 January 2017 | |
13 Jan 2017 | AP01 | Appointment of Jamie Victoria Devereux as a director on 9 January 2017 | |
04 Jan 2017 | AP01 | Appointment of Mr Lloyd Attree as a director on 3 January 2017 | |
03 Jan 2017 | AP01 | Appointment of Mrs Deborah Naylor as a director on 3 January 2017 | |
03 Jan 2017 | AP03 | Appointment of Mr Lloyd Attree as a secretary on 3 January 2017 | |
03 Jan 2017 | TM02 | Termination of appointment of Stephen Calland as a secretary on 3 January 2017 | |
23 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
07 Jun 2016 | SH06 |
Cancellation of shares. Statement of capital on 30 June 2015
|
|
22 Apr 2016 | AUD | Auditor's resignation | |
12 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 25 February 2016
|
|
12 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 5 February 2016
|
|
12 Apr 2016 | SH03 | Purchase of own shares. | |
12 Jan 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
15 Dec 2015 | SH02 |
Statement of capital on 2 July 2015
|
|
08 Oct 2015 | MR04 | Satisfaction of charge 064728370009 in full | |
08 Oct 2015 | MR04 | Satisfaction of charge 6 in full | |
08 Oct 2015 | MR04 | Satisfaction of charge 7 in full | |
25 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
28 May 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
28 May 2015 | TM02 | Termination of appointment of Simon Paul Yarwood as a secretary on 15 May 2015 | |
28 May 2015 | AP03 | Appointment of Mr Stephen Calland as a secretary on 15 May 2015 | |
28 May 2015 | TM01 | Termination of appointment of Simon Yarwood as a director on 15 May 2015 | |
03 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 9 January 2015
|
|
14 Jan 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
25 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 21 November 2014
|