Advanced company searchLink opens in new window

FOUR TWO FOUR LTD

Company number NI056663

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 May 2014 AA01 Previous accounting period shortened from 30 September 2014 to 31 March 2014
10 Mar 2014 MR01 Registration of charge 0566630012
05 Mar 2014 MR01 Registration of charge 0566630011
31 Oct 2013 AA Accounts for a small company made up to 30 September 2012
01 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
01 Aug 2013 AA Accounts for a small company made up to 30 September 2011
24 Apr 2013 AA Accounts for a small company made up to 30 September 2010
03 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
21 Jun 2012 AA Accounts for a small company made up to 30 September 2009
07 Jun 2012 TM02 Termination of appointment of Kevin Mckay as a secretary
07 Jun 2012 TM02 Termination of appointment of Seana Mcareavey as a secretary
16 Mar 2012 AP01 Appointment of Mr Cathal Maneely as a director
16 Mar 2012 AP03 Appointment of Mrs Seana Mcareavey as a secretary
29 Feb 2012 TM01 Termination of appointment of Cathal Maneely as a director
28 Sep 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
28 Sep 2011 AD01 Registered office address changed from Maneely Mccann 2Nd Floor Aisling House 50 Stranmillis Embankment Belfast BT9 5FL on 28 September 2011
24 Aug 2011 AP03 Appointment of David Burrows as a secretary
10 Aug 2011 AA Accounts for a small company made up to 30 September 2008
10 Aug 2011 AA Accounts for a small company made up to 30 September 2007
22 Oct 2010 CH01 Director's details changed for Kevin Martin Mckay on 1 October 2009
22 Oct 2010 CH03 Secretary's details changed for Kevin Martin Mckay on 1 October 2009
22 Oct 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
01 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Sep 2009 371S(NI) 28/09/09 annual return shuttle
27 Jul 2009 AC(NI) 30/09/06 annual accts