4S CONTRACTS LIMITED

Company Documents

DateDescription
14/02/1314 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/11/1214 November 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

20/10/1120 October 2011 STATEMENT OF AFFAIRS/4.19

View Document

20/10/1120 October 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/10/1120 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM
SUITE 1 INTERWOOD HOUSE
STAFFORD AVENUE
HORNCHURCH
ESSEX
RM11 2ER

View Document

03/02/113 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/02/1017 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN STYLES / 02/02/2010

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, SECRETARY LESLIE STYLES

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 20/01/08; NO CHANGE OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/04/071 April 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/01/07

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/06/0613 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0614 March 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM:
ROSEWOOD SUITE, TERESA GAVIN
HOUSE, WOODFORD AVENUE
WOODFORD GREEN
ESSEX IG8 8FH

View Document

08/07/058 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

07/07/037 July 2003 SECRETARY RESIGNED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 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