- 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) |
---|---|---|---|
19 Apr 2013 | SH02 |
Statement of capital on 11 April 2013
|
|
18 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2013 | SH10 | Particulars of variation of rights attached to shares | |
18 Feb 2013 | SH08 | Change of share class name or designation | |
15 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 21 November 2012
|
|
14 Dec 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 | |
14 Dec 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2011 | |
12 Dec 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2010 | |
12 Dec 2012 | AR01 | Annual return made up to 15 January 2009 with full list of shareholders | |
05 Dec 2012 | AA | Group of companies' accounts made up to 30 June 2012 | |
30 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
30 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
28 Nov 2012 | AP01 | Appointment of Mrs Nicola Joanne Hutt as a director | |
25 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
25 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Sep 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 | |
27 Sep 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2011 | |
10 Sep 2012 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
06 Jun 2012 | TM01 | Termination of appointment of Hammad Elfallah as a director | |
03 May 2012 | AR01 |
Annual return made up to 1 May 2012 with full list of shareholders
|
|
09 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
06 Jan 2012 | AA | Group of companies' accounts made up to 30 June 2011 | |
18 Nov 2011 | AP01 | Appointment of Mr Hammad Elfallah as a director | |
18 Nov 2011 | AP01 | Appointment of Mr Simon Yarwood as a director | |
16 Sep 2011 | TM01 | Termination of appointment of Jonathan Russell as a director |