M4 UNDERWRITING LIMITED

Company Documents

DateDescription
20/01/1420 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2014

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM
SUITE 6 141/143 SOUTH ROAD
HAYWARDS HEATH
WEST SUSSEX
RH16 4LZ
UNITED KINGDOM

View Document

18/01/1318 January 2013 SPECIAL RESOLUTION TO WIND UP

View Document

18/01/1318 January 2013 DECLARATION OF SOLVENCY

View Document

18/01/1318 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MR MARTIN PAUL LONG

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN LONG

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MIKE WATTS / 14/08/2012

View Document

14/08/1214 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM
65 ST MARY STREET
CHIPPENHAM
WILTS
SN15 3JF

View Document

11/07/1211 July 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR KIM MCDOWELL

View Document

12/09/1112 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR GRAEME SUTTON

View Document

23/06/1123 June 2011 23/06/11 STATEMENT OF CAPITAL GBP 1485

View Document

15/06/1115 June 2011 REDUCE ISSUED CAPITAL 26/05/2011

View Document

15/06/1115 June 2011 SOLVENCY STATEMENT DATED 26/05/11

View Document

15/06/1115 June 2011 STATEMENT BY DIRECTORS

View Document

14/06/1114 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/01/116 January 2011 30/11/10 STATEMENT OF CAPITAL GBP 148500

View Document

09/09/109 September 2010 19/08/10 STATEMENT OF CAPITAL GBP 248500

View Document

07/09/107 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR APPOINTED KIM MCDOWELL

View Document

05/07/105 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/04/109 April 2010 28/02/10 STATEMENT OF CAPITAL GBP 348500

View Document

15/10/0915 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

05/06/095 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DONALD OAKLEY

View Document

03/10/083 October 2008 RETURN MADE UP TO 31/08/08; CHANGE OF MEMBERS

View Document

22/05/0822 May 2008 J MCCLYMONT 1,500 SHARES AT ￯﾿ᄑ1 21/04/2008

View Document

22/05/0822 May 2008 GBP IC 510000/508500
03/04/08
GBP SR 1500@1=1500

View Document

29/04/0829 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

07/01/077 January 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/12/06

View Document

04/12/064 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0612 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/0612 June 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/06/0612 June 2006 VARYING SHARE RIGHTS AND NAMES

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

12/09/0512 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 SECRETARY RESIGNED

View Document

31/08/0531 August 2005 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