4 NATIONS PLAY SOLUTIONS LIMITED

Company Documents

DateDescription
11/08/1511 August 2015 FIRST GAZETTE

View Document

19/05/1519 May 2015 DISS40 (DISS40(SOAD))

View Document

17/05/1517 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
18 FRIARS MEWS
BANGOR-ON-DEE
WREXHAM
CLWYD
LL13 0AX

View Document

09/05/149 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 12 April 2013 with full list of shareholders

View Document

28/01/1428 January 2014 DISS40 (DISS40(SOAD))

View Document

25/01/1425 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/10/134 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, SECRETARY DAVID CHEENEY

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/05/1215 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/04/1129 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN OWEN WILLIAMS / 01/02/2010

View Document

24/06/1024 June 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

View Document

24/06/1024 June 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

24/06/1024 June 2010 SAIL ADDRESS CREATED

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/05/091 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/05/091 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM
OFFICE F5
REDWITHER BUSINESS CENTRE
ABBEY ROAD
WREXHAM
LL13 9XR

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 SECRETARY'S CHANGE OF PARTICULARS / DAVID CHEENEY / 21/07/2007

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

01/08/071 August 2007 RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM:
OFFICE F5
REDWITHER BUSINESS CENTRE
REDWITHER BUSINESS PARK
WREXHAM LL13 9XR

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 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