SOUTHFORK 4 X 4 CENTRE LIMITED

Company Documents

DateDescription
03/07/123 July 2012 STRUCK OFF AND DISSOLVED

View Document

20/03/1220 March 2012 FIRST GAZETTE

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/02/1113 February 2011 DIRECTOR APPOINTED MR JAMIE RYAN CONLON

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN MARIE-JOSEPHINE LEACH / 24/11/2010

View Document

20/01/1120 January 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

26/06/1026 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/06/1026 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR JAMIE CONLON

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MISS HELEN JOSEPHINE-MARIE LEACH

View Document

18/02/1018 February 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE RYAN CONLON / 01/11/2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 24/11/07; NO CHANGE OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/05/0715 May 2007 RETURN MADE UP TO 24/11/06; NO CHANGE OF MEMBERS

View Document

25/04/0625 April 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 DELIVERY EXT'D 3 MTH 31/05/05

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/04/055 April 2005 DELIVERY EXT'D 3 MTH 31/05/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/05/0417 May 2004 SECRETARY RESIGNED

View Document

17/05/0417 May 2004 NEW SECRETARY APPOINTED

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

03/04/043 April 2004 DELIVERY EXT'D 3 MTH 31/05/03

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 SECRETARY RESIGNED

View Document

31/12/0331 December 2003 NEW SECRETARY APPOINTED

View Document

31/12/0331 December 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

04/04/034 April 2003 DELIVERY EXT'D 3 MTH 31/05/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

02/04/022 April 2002 DELIVERY EXT'D 3 MTH 31/05/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/12/01

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

03/04/013 April 2001 DELIVERY EXT'D 3 MTH 31/05/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

05/04/005 April 2000 DELIVERY EXT'D 3 MTH 31/05/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

06/04/996 April 1999 DELIVERY EXT'D 3 MTH 31/05/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 � NC 1000/250000 29/05/98

View Document

16/06/9816 June 1998 NC INC ALREADY ADJUSTED 29/05/98

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 DELIVERY EXT'D 3 MTH 31/05/97

View Document

09/12/969 December 1996 RETURN MADE UP TO 24/11/96; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/05

View Document

27/09/9627 September 1996 RETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 27/09/96

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

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

08/12/948 December 1994

View Document

08/12/948 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9424 November 1994 Incorporation

View Document

24/11/9424 November 1994 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