F4 LTD.

Company Documents

DateDescription
13/01/1513 January 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/09/1430 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/09/1418 September 2014 APPLICATION FOR STRIKING-OFF

View Document

27/06/1427 June 2014 CURREXT FROM 30/04/2014 TO 31/07/2014

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM
8 WHITEFIELDS GATE
SOLIHULL
WEST MIDLANDS
B91 3GE

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, SECRETARY JOANNE GASK

View Document

28/02/1428 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM
SYSTEMS HOUSE 112A ALCESTER ROAD
STUDLEY
WARWICKSHIRE
B80 7NR

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/03/135 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/02/1210 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/03/1122 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE GASK / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES GASK / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

06/11/006 November 2000 REGISTERED OFFICE CHANGED ON 06/11/00 FROM: SYSTEMS HOUSE 68A ARTHUR STREET LAKESIDE REDDITCH WORCESTERSHIRE B98 8JY

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

06/03/996 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

03/02/983 February 1998 RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

31/10/9731 October 1997 REGISTERED OFFICE CHANGED ON 31/10/97 FROM: UNIT 40 THE RUBICON CENTRE BROAD GROUND ROAD LAKESIDE REDDITCH WORCESTERSHIRE B98 8YP

View Document

07/03/977 March 1997 RETURN MADE UP TO 03/02/97; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

05/11/965 November 1996 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/9614 October 1996 REGISTERED OFFICE CHANGED ON 14/10/96 FROM: UNIT 40 THE RUBICON TERRACE BROAD GROUND ROAD LAKESIDE REDDITCH WORCESTERSHIRE B98 8YP

View Document

18/02/9618 February 1996 RETURN MADE UP TO 03/02/96; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

11/08/9511 August 1995 REGISTERED OFFICE CHANGED ON 11/08/95 FROM: THE RUBICON CENTRE BROAD GROUND ROAD LAKESIDE REDDITCH WORCESTERSHIRE B98 8YP

View Document

18/05/9518 May 1995 REGISTERED OFFICE CHANGED ON 18/05/95 FROM: 30,DEANBROOK CLOSE, SOLIHULL, WEST MIDLANDS. B90 4XS

View Document

28/01/9528 January 1995 RETURN MADE UP TO 03/02/95; NO CHANGE OF MEMBERS

View Document

05/12/945 December 1994 EXEMPTION FROM APPOINTING AUDITORS 04/11/94

View Document

05/12/945 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

10/02/9410 February 1994 RETURN MADE UP TO 03/02/94; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

17/02/9317 February 1993 REGISTERED OFFICE CHANGED ON 17/02/93 FROM: CHARTER HOUSE QUEEN'S AVENUE LONDON N21 3JE

View Document

17/02/9317 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/9317 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/933 February 1993 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