4C PROCUREMENT LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
26/11/1326 November 2013 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
13/08/1313 August 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
02/08/132 August 2013 | APPLICATION FOR STRIKING-OFF |
30/07/1330 July 2013 | RE DISTRIBUTION OF SHARES 28/06/2013 |
30/07/1330 July 2013 | APPT LIQUIDATOR 28/06/2013 |
05/10/125 October 2012 | Annual return made up to 23 September 2012 with full list of shareholders |
04/10/124 October 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
18/01/1218 January 2012 | 29/12/11 STATEMENT OF CAPITAL GBP 68916 |
18/01/1218 January 2012 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/10/1120 October 2011 | Annual return made up to 23 September 2011 with full list of shareholders |
04/10/114 October 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
30/08/1130 August 2011 | REGISTERED OFFICE CHANGED ON 30/08/2011 FROM MORLEY HOUSE 26 HOLBORN VIADUCT LONDON EC1A 2AT |
12/04/1112 April 2011 | SECTION 519 |
12/04/1112 April 2011 | AUDITOR'S RESIGNATION |
18/02/1118 February 2011 | DIRECTOR APPOINTED MR ROHIT MOUDGIL |
06/01/116 January 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
18/10/1018 October 2010 | Annual return made up to 23 September 2010 with full list of shareholders |
13/10/1013 October 2010 | DIRECTOR APPOINTED FRANKLIN DANIEL ROSENKRANZ |
13/10/1013 October 2010 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/10/104 October 2010 | PREVSHO FROM 30/09/2010 TO 31/12/2009 |
23/09/0923 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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