4E PARTNERING LIMITED

Company Documents

DateDescription
13/03/1213 March 2012 STRUCK OFF AND DISSOLVED

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

25/08/1125 August 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM 10A QUILTER MEADOW OLD FARM PARK MILTON KEYNES MK7 8QD

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HAROLD ELVY / 10/01/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE GAUTON / 10/01/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER BAILEY / 10/01/2010

View Document

23/07/1023 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES RALPH

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, SECRETARY JAMES RALPH

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 35 GREAT MARLBOROUGH STREET LONDON W1F 7JF

View Document

02/10/092 October 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/09/0921 September 2009 RETURN MADE UP TO 28/06/09; NO CHANGE OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/09 FROM: 13 ALBEMARLE STREET MAYFAIR LONDON W1S 4HJ

View Document

15/10/0815 October 2008 CURREXT FROM 30/06/2008 TO 30/11/2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: C/O BARNES ROFFE LLP 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD, UXBRIDGE MIDDLESEX UB8 2FX

View Document

28/06/0728 June 2007 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