4COM NEWBURY LIMITED

Company Documents

DateDescription
29/05/1229 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/02/1214 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/126 February 2012 APPLICATION FOR STRIKING-OFF

View Document

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, SECRETARY CLAIRE MUIR

View Document

07/02/117 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

25/10/1025 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM DATASHARP, 1 KINGS COURT STERLING INDUSTRIAL ESTATE KINGS ROAD NEWBURY BERKSHIRE RG14 5RQ

View Document

16/03/1016 March 2010 COMPANY NAME CHANGED REDCARE CCTV LIMITED CERTIFICATE ISSUED ON 16/03/10

View Document

16/03/1016 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/1016 March 2010 CHANGE OF NAME 10/03/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DIXON / 03/02/2010

View Document

04/02/104 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

03/02/093 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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