FOUR IV DESIGN CONSULTANTS LIMITED

Company Documents

DateDescription
31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/08/1511 August 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/08/147 August 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/11/1314 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR ANDREW MCDONALD

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MISS MICHELE BARKER

View Document

12/08/1312 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/11/1226 November 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

25/07/1225 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

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

View Accounts

12/10/1112 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/08/1119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/07/1111 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/07/1014 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR SIMON THOMPSON

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED SECRETARY GARETH GRIFFITHS

View Document

28/05/0828 May 2008 SECRETARY APPOINTED ANDREW ERIC BONE

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED SIMON RUTLAND THOMPSON

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: G OFFICE CHANGED 23/03/06 EXMOUTH HOUSE 3 PINE STREET LONDON EC1 0JH

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/02/0611 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 � IC 10002/6668 01/03/04 � SR [email protected]=3334

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

04/04/034 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/034 April 2003 NC INC ALREADY ADJUSTED 12/02/03

View Document

26/02/0326 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/02/0319 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/028 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/10/99

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

28/01/9728 January 1997 REGISTERED OFFICE CHANGED ON 28/01/97 FROM: G OFFICE CHANGED 28/01/97 1 ST PETERS STREET ISLINGTON LONDON N1 8JD

View Document

18/07/9618 July 1996 RETURN MADE UP TO 02/07/96; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 02/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/11/949 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

13/07/9413 July 1994 RETURN MADE UP TO 02/07/94; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9312 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

09/07/939 July 1993 RETURN MADE UP TO 02/07/93; NO CHANGE OF MEMBERS

View Document

24/11/9224 November 1992 COMPANY NAME CHANGED ECHOART LIMITED CERTIFICATE ISSUED ON 25/11/92

View Document

24/11/9224 November 1992 COMPANY CERTNM CERTIFICATE ISSUED ON 24/11/92

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

15/07/9215 July 1992 RETURN MADE UP TO 02/07/92; NO CHANGE OF MEMBERS

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

13/12/9113 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9127 November 1991 REGISTERED OFFICE CHANGED ON 27/11/91 FROM: G OFFICE CHANGED 27/11/91 46 ASHLEY ROAD, LONDON, N19 3AF.

View Document

11/07/9111 July 1991 RETURN MADE UP TO 02/07/91; FULL LIST OF MEMBERS

View Document

04/04/914 April 1991 � NC 1000/15000 14/03/

View Document

04/04/914 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

13/12/9013 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/907 September 1990 NEW DIRECTOR APPOINTED

View Document

30/08/9030 August 1990 NEW DIRECTOR APPOINTED

View Document

13/08/9013 August 1990 ALTER MEM AND ARTS 16/07/90

View Document

10/08/9010 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9026 July 1990 REGISTERED OFFICE CHANGED ON 26/07/90 FROM: G OFFICE CHANGED 26/07/90 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

02/07/902 July 1990 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