G4 PROJECTS LIMITED

Company Documents

DateDescription
02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM BROOMFIELD PARK COGGESHALL ROAD EARLS COLNE COLCHESTER ESSEX CO6 2JX UNITED KINGDOM

View Document

28/03/1328 March 2013 DECLARATION OF SOLVENCY

View Document

28/03/1328 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/03/1328 March 2013 SPECIAL RESOLUTION TO WIND UP

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 4 BROOMFIELD PARK COGGESHALL ROAD EARLS COLNE COLCHESTER ESSEX CO6 2JX

View Document

13/06/1113 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED JUDITH SMITH

View Document

23/11/0923 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED SECRETARY JUDITH SMITH

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 AUTH ALLOT OF SECURITY 31/12/2008 GBP NC 100/200 31/12/2008

View Document

10/03/0910 March 2009 NC INC ALREADY ADJUSTED 31/12/08

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/08 FROM: 14C WAKES HALL BUSINESS CENTRE COLCHESTER ROAD WAKES COLNE ESSEX CO6 2DY

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/05/06;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 14C WAKES HALL BUSINESS CENTRE COLCHESTER ROAD WAKES COLNE ESSEX CO6 2DY

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 11 THE CHESTNUTS STORTFORD ROAD GREAT DUNMOW ESSEX CM6 1DA

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/08/04

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

View Document

06/07/046 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0312 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03 FROM: KINGS AVENUE HOUSE KINGS AVENUE NEW MALDEN SURREY KT3 4DY

View Document

17/06/0317 June 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

09/03/019 March 2001 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED

View Document

26/10/0026 October 2000 REGISTERED OFFICE CHANGED ON 26/10/00 FROM: 15 BLANFORD ROAD REIGATE SURREY RH2 7DP

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 SECRETARY RESIGNED

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

26/06/9826 June 1998 REGISTERED OFFICE CHANGED ON 26/06/98 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998

View Document

26/06/9826 June 1998 NEW SECRETARY APPOINTED

View Document

19/06/9819 June 1998 COMPANY NAME CHANGED G3 SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/06/98; RESOLUTION PASSED ON 12/06/98

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 SECRETARY RESIGNED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 COMPANY NAME CHANGED CHALESTONE LIMITED CERTIFICATE ISSUED ON 12/06/98; RESOLUTION PASSED ON 05/06/98

View Document

18/05/9818 May 1998 Incorporation

View Document

18/05/9818 May 1998 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