FOUREX LIMITED

Company Documents

DateDescription
29/09/1429 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL OLIVER ROGERS / 15/11/2013

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/09/1326 September 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

26/09/1326 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM
705 HIGH ROAD
NORTH FINCHLEY
LONDON
N12 0BT

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANNABELLE ROGERS

View Document

26/09/1226 September 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/10/116 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/11/1012 November 2010 SAIL ADDRESS CREATED

View Document

12/11/1012 November 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

12/11/1012 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARK ROGERS / 30/06/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL OLIVER ROGERS / 20/11/2009

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNABELLE CHLOE ROGERS / 11/09/2010

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/095 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED ANNABELLE CHLOE ROGERS

View Document

29/09/0829 September 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/09/0730 September 2007 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/10/0610 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/10/055 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/10/0415 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/04/0424 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0417 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/11/9916 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED

View Document

14/05/9914 May 1999 SECRETARY RESIGNED

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/02/995 February 1999 S366A DISP HOLDING AGM 28/01/99

View Document

27/10/9827 October 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9710 November 1997 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98

View Document

10/11/9710 November 1997 REGISTERED OFFICE CHANGED ON 10/11/97 FROM: G OFFICE CHANGED 10/11/97 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

06/11/976 November 1997 COMPANY NAME CHANGED SERVICE PROTOCOL LIMITED CERTIFICATE ISSUED ON 07/11/97

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 SECRETARY RESIGNED

View Document

29/10/9729 October 1997 NEW SECRETARY APPOINTED

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information