4 PILLARS NETWORK LIMITED

Company Documents

DateDescription
19/11/1919 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1910 November 2019 APPLICATION FOR STRIKING-OFF

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, SECRETARY VISTRA NOMINEES (UK) LIMITED

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB ENGLAND

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM C/O SH COMPANY SECRETARIES LIMITED 1 FINSBURY CIRCUS LONDON EC2M 7SH

View Document

01/11/171 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CORPORATE SECRETARY APPOINTED VISTRA NOMINEES (UK) LIMITED

View Document

16/10/1716 October 2017

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, SECRETARY SH COMPANY SECRETARIES LIMITED

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/11/1511 November 2015 14/09/15 NO MEMBER LIST

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES YEATS / 19/02/2014

View Document

24/09/1424 September 2014 14/09/14

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 1A ST. MARTINS SQUARE CHICHESTER WEST SUSSEX PO19 1NW ENGLAND

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, SECRETARY CHARLES YEATS

View Document

06/08/146 August 2014 CORPORATE SECRETARY APPOINTED SH COMPANY SECRETARIES LIMITED

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR JAMES DONALD KELLOCK

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR CLIVE DAVID CARPENTER

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR ALLAN EDWARD WENTZEL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/03/1430 March 2014 APPOINTMENT TERMINATED, SECRETARY CAROLINE WILSON

View Document

30/03/1430 March 2014 SECRETARY APPOINTED DR CHARLES YEATS

View Document

15/03/1415 March 2014

View Document

07/03/147 March 2014 ARTICLES OF ASSOCIATION

View Document

07/03/147 March 2014 ALTER ARTICLES 13/02/2014

View Document

05/03/145 March 2014 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ISOBEL WYNDHAM WILSON / 19/02/2014

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED DR CHARLES YEATS

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR DENIS OSBORNE

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KING

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARY RICHARDSON

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCIS GROGAN

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 6 COOMBEFIELD CLOSE NEW MALDEN SURREY KT3 5QF

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR MATTHEW KING

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BARKER

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/137 November 2013 14/09/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/02/1325 February 2013 PREVSHO FROM 30/09/2012 TO 31/03/2012

View Document

02/10/122 October 2012 14/09/12 NO MEMBER LIST

View Document

13/08/1213 August 2012 ARTICLES OF ASSOCIATION

View Document

13/08/1213 August 2012 ALTER ARTICLES 18/07/2012

View Document

13/08/1213 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KING

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 58 ARCHERY RISE DURHAM CITY CO. DURHAM DH1 4LA ENGLAND

View Document

15/03/1215 March 2012 SECRETARY APPOINTED CAROLINE ISOBEL WYNDHAM WILSON

View Document

14/09/1114 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company