FORMULA 4 LIMITED

Company Documents

DateDescription
24/08/1024 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/05/1024 May 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

11/06/0911 June 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008834

View Document

27/08/0827 August 2008 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

07/08/087 August 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

23/07/0823 July 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

13/06/0813 June 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008834

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/08 FROM: LIGHTWOOD ROAD LONGTON STOKE-ON-TRENT STAFFORDSHIRE ST3 4JT

View Document

09/09/079 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

07/09/077 September 2007 ADOPT MEM AND ARTS 23/07/07 AUTH ALLOT OF SECURITY 23/07/07 DISAPP PRE-EMPT RIGHTS 23/07/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/072 May 2007 � NC 1000/500000 17/04

View Document

12/12/0612 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/067 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

22/03/0622 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/0617 March 2006 COMPANY NAME CHANGED FORMULA 4 X 4 LIMITED CERTIFICATE ISSUED ON 17/03/06; RESOLUTION PASSED ON 13/03/06

View Document

09/09/059 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 AUDITOR'S RESIGNATION

View Document

19/05/0519 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 AUDITOR'S RESIGNATION

View Document

09/09/029 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/11/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 Auditor's resignation

View Document

23/02/0123 February 2001 AUDITOR'S RESIGNATION

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

28/12/0028 December 2000 COMPANY NAME CHANGED NORTH STAFFS 4X4 CENTRE LIMITED CERTIFICATE ISSUED ON 29/12/00; RESOLUTION PASSED ON 20/12/00

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9513 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9512 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

23/08/9523 August 1995

View Document

23/08/9523 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 Incorporation

View Document

22/08/9522 August 1995 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