CONTEXT 4D LIMITED

Company Documents

DateDescription
08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1326 September 2013 APPLICATION FOR STRIKING-OFF

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/01/1315 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/01/1212 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/01/1113 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 892 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9YQ

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GUISE / 01/10/2009

View Document

26/01/1026 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOAN MARY GUISE / 01/10/2009

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/01/0818 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: G OFFICE CHANGED 16/12/05 35 EAST STREET COLCHESTER ESSEX CO1 2TP

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 REGISTERED OFFICE CHANGED ON 14/02/04 FROM: G OFFICE CHANGED 14/02/04 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

14/02/0414 February 2004

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 SECRETARY RESIGNED

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 Resolutions

View Document

13/02/0413 February 2004 Resolutions

View Document

13/02/0413 February 2004 S80A AUTH TO ALLOT SEC 15/01/04

View Document

13/02/0413 February 2004 Resolutions

View Document

11/02/0411 February 2004 COMPANY NAME CHANGED REGALMIST CONSULTANTS LIMITED CERTIFICATE ISSUED ON 11/02/04

View Document

08/01/048 January 2004 Incorporation

View Document

08/01/048 January 2004 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