AT K4 LIMITED

Company Documents

DateDescription
17/07/1917 July 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/04/1917 April 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

13/02/1813 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/01/2018:LIQ. CASE NO.1

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM MAIDENHILL HOUSE STANDISH STONEHOUSE GLOUCESTERSHIRE GL10 3BZ ENGLAND

View Document

27/01/1727 January 2017 DECLARATION OF SOLVENCY

View Document

27/01/1727 January 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/01/1727 January 2017 SPECIAL RESOLUTION TO WIND UP

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/04/1626 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM MAIDENHALL HOUSE STANDISH STONEHOUSE GLOUCESTERSHIRE GL10 3BZ

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN BERNADETTE WINCHLE / 07/04/2010

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/06/1524 June 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/01/1527 January 2015 PREVSHO FROM 28/04/2014 TO 27/04/2014

View Document

22/05/1422 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/01/1430 January 2014 PREVSHO FROM 29/04/2013 TO 28/04/2013

View Document

17/08/1317 August 2013 DISS40 (DISS40(SOAD))

View Document

16/08/1316 August 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/01/1330 January 2013 PREVSHO FROM 30/04/2012 TO 29/04/2012

View Document

03/07/123 July 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

06/03/126 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

13/08/1113 August 2011 DISS40 (DISS40(SOAD))

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

04/08/114 August 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

05/07/105 July 2010 22/04/10 STATEMENT OF CAPITAL GBP 100

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR GARY WINCHLE

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MRS EILEEN WINCHLE

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

07/04/107 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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