- Company Overview for 4M PRODUCTS LTD (07200746)
- Filing history for 4M PRODUCTS LTD (07200746)
- People for 4M PRODUCTS LTD (07200746)
- More for 4M PRODUCTS LTD (07200746)
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) |
---|---|---|---|
22 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 May 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
08 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2014 | DS01 | Application to strike the company off the register | |
15 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
01 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Sep 2011 | TM01 | Termination of appointment of Melodie Morrell as a director | |
20 Sep 2011 | TM01 | Termination of appointment of Michael Marsden as a director | |
20 Sep 2011 | AP01 | Appointment of Mr Richard Kaye as a director | |
20 Sep 2011 | TM02 | Termination of appointment of Michael Marsden as a secretary | |
20 Sep 2011 | AP03 | Appointment of Mr Gareth Edward Ackroyd as a secretary | |
20 Sep 2011 | AD01 | Registered office address changed from the Old Stables 38a Cemetery Road Southport Merseyside PR8 6RD England on 20 September 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
24 Mar 2010 | NEWINC |
Incorporation
|