- 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) |
---|---|---|---|
12 Sep 2011 | AUDR | Auditor's report | |
12 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2011 | BS | Balance Sheet | |
12 Sep 2011 | MAR | Re-registration of Memorandum and Articles | |
12 Sep 2011 | AUDS | Auditor's statement | |
12 Sep 2011 | CERT5 | Certificate of re-registration from Private to Public Limited Company | |
12 Sep 2011 | RR01 | Re-registration from a private company to a public company | |
08 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2011 | SH02 |
Sub-division of shares on 31 May 2011
|
|
27 Jun 2011 | TM01 | Termination of appointment of Paul Hallam as a director | |
10 May 2011 | TM02 | Termination of appointment of Lynda Cartledge as a secretary | |
06 May 2011 | AR01 |
Annual return made up to 1 May 2011 with full list of shareholders
|
|
20 Apr 2011 | CERTNM |
Company name changed 4COM group LIMITED\certificate issued on 20/04/11
|
|
20 Apr 2011 | CONNOT | Change of name notice | |
24 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 11 March 2011
|
|
22 Mar 2011 | CH01 | Director's details changed for Mrs Karen Lilian Elfallah on 8 March 2011 | |
22 Mar 2011 | CH01 | Director's details changed for Mr Jonathan Lansdowne Russell on 8 March 2011 | |
22 Mar 2011 | CH01 | Director's details changed for Mr Martin Dunne on 8 March 2011 | |
22 Mar 2011 | CH03 | Secretary's details changed for Mrs Lynda Terry Cartledge on 8 March 2011 | |
01 Mar 2011 | AP01 | Appointment of Mr Jonathan Lansdowne Russell as a director | |
03 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
22 Dec 2010 | AD01 | Registered office address changed from , 4Com House, Watt Road Churchfields, Salisbury, Wiltshire, SP2 7UD on 22 December 2010 | |
05 Oct 2010 | AP01 | Appointment of Mr Martin Dunne as a director | |
25 Sep 2010 | AA | Group of companies' accounts made up to 30 June 2010 |