- Company Overview for FOUR TWO FOUR LTD (NI056663)
- Filing history for FOUR TWO FOUR LTD (NI056663)
- People for FOUR TWO FOUR LTD (NI056663)
- Charges for FOUR TWO FOUR LTD (NI056663)
- More for FOUR TWO FOUR LTD (NI056663)
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
|
|
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 |