4C CONSULTING LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/156 February 2015 APPLICATION FOR STRIKING-OFF

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 26 October 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/12/116 December 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA MARY SHORT / 07/11/2011

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER SHORT / 07/11/2011

View Document

08/11/118 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 59 HORTON ROAD DATCHET BERSHIRE SL3 9HD

View Document

07/11/117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ALEXANDRA MARY SHORT / 07/11/2011

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/12/1028 December 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER SHORT / 02/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MARY SHORT / 02/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/04/9918 April 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

09/04/989 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/989 April 1998 ALTER MEM AND ARTS 05/03/98

View Document

09/04/989 April 1998 SECRETARY RESIGNED

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 COMPANY NAME CHANGED INTERCEDE 1307 LIMITED CERTIFICATE ISSUED ON 23/03/98

View Document

19/01/9819 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • VOJTEK LIMITED


  • 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