4 X 2 SOFTWARE LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/12/1316 December 2013 APPLICATION FOR STRIKING-OFF

View Document

02/05/132 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

27/06/1227 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/05/1120 May 2011 DIRECTOR APPOINTED MRS ELIZABETH JANE HIGGINS

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR DAVID CYRIL WARREN

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR WILLIAM HIGGINS

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR JOHN DESMOND WARD

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

27/04/1127 April 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