THE DISCOVERY STORE 4 LIMITED

Company Documents

DateDescription
05/02/135 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/11/125 November 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/05/1210 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/05/1210 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/05/122 May 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

26/04/1226 April 2012 STATEMENT OF AFFAIRS/4.19

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM RANDALL HOUSE BARRYS LANE SCARBOROUGH NORTH YORKSHIRE YO12 4HA

View Document

20/10/1120 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/03/118 March 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICKETTS

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR BARRY ALAN RICKETTS

View Document

15/11/1015 November 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/09/1022 September 2010 CHANGE OF NAME 17/09/2010

View Document

16/09/0916 September 2009 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