4COM DIRECT LIMITED

Company Documents

DateDescription
24/07/1224 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/04/1210 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/03/1228 March 2012 APPLICATION FOR STRIKING-OFF

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWCOMBE

View Document

25/05/1125 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 4 COM HOUSE WATT ROAD CHURCHFIELDS SALISBURY WILTSHIRE SP2 7UD

View Document

06/11/106 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR JULIAN OAKLEY

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR PAUL NEWCOMBE

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / LYNDA TERRY CARTLEDGE / 17/09/2010

View Document

27/08/1027 August 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

30/07/1030 July 2010 COMPANY NAME CHANGED DYNAMIC BUSINESS COMMUNICATIONS LTD CERTIFICATE ISSUED ON 30/07/10

View Document

30/07/1030 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/06/1016 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/05/0926 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 RETURN MADE UP TO 24/05/08; NO CHANGE OF MEMBERS; AMEND

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARON HUTT / 15/10/2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARON HUTT / 16/05/2008

View Document

27/05/0827 May 2008 NC INC ALREADY ADJUSTED 16/04/2008

View Document

27/05/0827 May 2008 NC INC ALREADY ADJUSTED 01/05/06

View Document

01/05/081 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

01/12/071 December 2007 AUDITOR'S RESIGNATION

View Document

16/11/0716 November 2007 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED

View Document

04/07/074 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/074 July 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 � NC 100/1000 20/07/0

View Document

17/07/0617 July 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006

View Document

10/06/0610 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 COMPANY NAME CHANGED 4COM NETWORKS LTD. CERTIFICATE ISSUED ON 16/03/06

View Document

10/07/0510 July 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/03/058 March 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

25/02/0525 February 2005 SECRETARY RESIGNED

View Document

25/02/0525 February 2005 NEW SECRETARY APPOINTED

View Document

25/02/0525 February 2005 REGISTERED OFFICE CHANGED ON 25/02/05 FROM: G OFFICE CHANGED 25/02/05 3 POOLE ROAD BOURNEMOUTH BH2 5QJ

View Document

17/02/0517 February 2005 COMPANY NAME CHANGED BELIEVE IT NETWORK SERVICES LIMI TED CERTIFICATE ISSUED ON 17/02/05

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 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