4TH ANGLE CIC

Company Documents

DateDescription
01/06/101 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/02/1016 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/105 February 2010 30/09/08 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 APPLICATION FOR STRIKING-OFF

View Document

02/02/102 February 2010 SECRETARY APPOINTED ADRIAN ALFRED SCARRATT

View Document

02/02/102 February 2010 SAIL ADDRESS CREATED

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 59 ABBEYGATE STREET BURY ST. EDMUNDS SUFFOLK IP33 1LB

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/09 FROM: 32ND SCOUT HUT STOKE PARK DRIVE IPSWICH SUFFOLK IP2 9TH

View Document

11/02/0911 February 2009 RETURN MADE UP TO 28/10/08; NO CHANGE OF MEMBERS

View Document

04/12/084 December 2008 DIRECTOR RESIGNED STEPHEN WATT

View Document

04/12/084 December 2008 DIRECTOR APPOINTED DR WILMOTH LANLEY GIBSON

View Document

19/11/0819 November 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

24/09/0824 September 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

11/10/0711 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 Incorporation of a Community Interest Company

View Document

28/09/0628 September 2006 CIC INCORPORATION

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