4C GROUP LIMITED

Company Documents

DateDescription
09/10/129 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/07/129 July 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 8 TOLLGATE STANBRIDGE EARLS ROMSEY HAMPSHIRE SO51 0HE

View Document

06/07/116 July 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

06/07/116 July 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

06/07/116 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006535

View Document

20/01/1120 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/10/105 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/10/105 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/10/105 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/10/105 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/10/104 October 2010 SOLVENCY STATEMENT DATED 01/10/10

View Document

04/10/104 October 2010 STATEMENT BY DIRECTORS

View Document

04/10/104 October 2010 04/10/10 STATEMENT OF CAPITAL GBP 1

View Document

04/10/104 October 2010 REDUCE ISSUED CAPITAL 01/10/2010

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROLF FENNER

View Document

27/01/1027 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

08/01/108 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL JEREMY GUPPY / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROLF FENNER / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGO ALDO BEER / 01/10/2009

View Document

22/05/0922 May 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/092 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

28/01/0928 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 SECRETARY'S PARTICULARS PAUL GUPPY

View Document

23/07/0823 July 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0816 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 8 WESTLINK BELBINS BUSINESS PARK CUPERNHAM LANE ROMSEY HAMPSHIRE SO51 7AA

View Document

21/03/0621 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS; AMEND

View Document

27/01/0527 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0412 January 2004 REGISTERED OFFICE CHANGED ON 12/01/04 FROM: 10 PILGRIMS CLOSE VALLEY PARK CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4ST

View Document

27/04/0327 April 2003 DIRECTOR RESIGNED

View Document

27/04/0327 April 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/029 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED

View Document

29/05/0129 May 2001 SECRETARY RESIGNED

View Document

19/04/0119 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0122 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/997 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9823 March 1998 COMPANY NAME CHANGED ALBION ATC LIMITED CERTIFICATE ISSUED ON 24/03/98

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM: E3 THE PREMIER CENTRE ABBEY PARK ROMSEY HAMPSHIRE SO51 9AQ

View Document

28/01/9828 January 1998 AUDITOR'S RESIGNATION

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 REGISTERED OFFICE CHANGED ON 24/09/97 FROM: ISADORE GOLDMAN 125 HIGH HOLBORN LONDON WC1V 6QF

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

06/02/966 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/02/965 February 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994

View Document

31/01/9431 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/08/9317 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/9330 June 1993 COMPANY NAME CHANGED ALBION OVERSEAS LIMITED CERTIFICATE ISSUED ON 01/07/93

View Document

03/02/933 February 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/03/923 March 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/03/923 March 1992

View Document

03/05/913 May 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

10/04/9110 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991

View Document

08/02/908 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

08/02/908 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 REGISTERED OFFICE CHANGED ON 12/07/89 FROM: G OFFICE CHANGED 12/07/89 9 SOUTHAMPTON ROW LONDON WC1B 5HA

View Document

06/04/896 April 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/04/8825 April 1988 RETURN MADE UP TO 25/12/87; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

06/07/876 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/10/85

View Document

06/07/876 July 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

06/07/876 July 1987 Full group accounts made up to 1985-10-31

View Document

13/11/8613 November 1986 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document

22/10/8622 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/8611 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/784 December 1978 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