F.E.4. LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 30/06/13 TOTAL EXEMPTION FULL

View Document

10/01/1510 January 2015 DISS40 (DISS40(SOAD))

View Document

09/01/159 January 2015 Annual return made up to 6 May 2014 with full list of shareholders

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR DIANA EVERS

View Document

20/09/1420 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR DIANA EVERS

View Document

05/06/145 June 2014 DIRECTOR APPOINTED SEAN MACMURRAY

View Document

06/06/136 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/01/134 January 2013 Annual return made up to 30 June 2012 with full list of shareholders

View Document

29/09/1229 September 2012 DISS40 (DISS40(SOAD))

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM
UNIT 15 THE TURBINE SHIREOAKS TRIANGLE BUSINESS PARK
COACH CLOSE WORKSOP
NOTTINGHAMSHIRE
S81 8AP

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM
UNIT 10 COLLEGE FARM BUILDINGS TETBURY ROAD
CIRENCESTER
GLOUCESTERSHIRE
GL7 6PY

View Document

25/08/1125 August 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED MS DIANA PATRICIA EVERS

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID COLLETT

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM
GROSVENOR HOUSE MARKET PLACE
TETBURY
GLOUCESTERSHIRE
GL8 8DA
UNITED KINGDOM

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, SECRETARY LISA MILLS

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP BOALER

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SAWFORD

View Document

03/06/103 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR HARJITPAL NEER

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED JOHN LEONARD SAWFORD

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED PHILIP ANTHONY BOALER

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED HARJITPAL SINGH NEER

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, SECRETARY EMMA FROST

View Document

22/12/0922 December 2009 SECRETARY APPOINTED MS LISA KERRIE MILLS

View Document

27/05/0927 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/0927 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM
2 STATHAM COURT
STATHAM STREET
MACCLESFIELD
CHESHIRE
SK11 6XN

View Document

27/05/0927 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 SECRETARY'S CHANGE OF PARTICULARS / EMMA FROST / 31/12/2007

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

07/06/067 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

03/05/063 May 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/04/0610 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM:
CORDES HOUSE
FACTORY ROAD
NEWPORT
NP20 5FA

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 NC INC ALREADY ADJUSTED
15/03/05

View Document

31/05/0531 May 2005 ￯﾿ᄑ NC 100/200
15/03/05

View Document

23/05/0523 May 2005 NEW SECRETARY APPOINTED

View Document

24/03/0524 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/058 March 2005 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 NEW SECRETARY APPOINTED

View Document

27/10/0427 October 2004 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM:
2 AYLSHAM CLOSE
ABBEY GRANGE
NEWCASTLE UPON TYNE
TYNE & WEAR NE5 1QT

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04

View Document

05/08/035 August 2003 COMPANY NAME CHANGED
TRADEWIND SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 05/08/03

View Document

18/07/0318 July 2003 SECRETARY RESIGNED

View Document

18/07/0318 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0318 July 2003 NEW SECRETARY APPOINTED

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 REGISTERED OFFICE CHANGED ON 18/07/03 FROM:
TEMPLE HOUSE 20 HOLYWELL ROW
LONDON
EC2A 4XH

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 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