4L LTD

Company Documents

DateDescription
29/08/2529 August 2025 NewFinal Gazette dissolved following liquidation

View Document

29/08/2529 August 2025 NewFinal Gazette dissolved following liquidation

View Document

29/05/2529 May 2025 Notice of final meeting of creditors

View Document

15/07/2115 July 2021 Appointment of liquidator compulsory

View Document

09/07/219 July 2021 Registered office address changed from 184 Rashee Road Ballyclare Co Antrim BT39 9JB to Lecale Cf, 50 Stranmillis Embankment Belfast BT9 5FL on 2021-07-09

View Document

09/09/139 September 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.NULL,NULL

View Document

03/09/133 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/09/133 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/08/1327 August 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.NULL,NULL

View Document

20/08/1320 August 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.NULL,NULL

View Document

27/06/1327 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, SECRETARY KAREN THOMPSON

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL HERBERT THOMPSON / 31/05/2010

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN LOIS THOMPSON / 31/05/2010

View Document

11/06/1011 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/02/1024 February 2010 Annual return made up to 31 May 2009 with full list of shareholders

View Document

16/02/1016 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/02/0922 February 2009 31/03/08 ANNUAL ACCTS

View Document

16/09/0816 September 2008 31/03/07 ANNUAL ACCTS

View Document

08/07/088 July 2008 CHANGE OF DIRS/SEC

View Document

08/07/088 July 2008 CHANGE OF DIRS/SEC

View Document

09/06/089 June 2008 31/05/08 ANNUAL RETURN SHUTTLE

View Document

09/03/079 March 2007 CHANGE OF DIRS/SEC

View Document

09/03/079 March 2007 CHANGE OF DIRS/SEC

View Document

31/01/0731 January 2007 CHANGE OF DIRS/SEC

View Document

31/01/0731 January 2007 CHANGE OF DIRS/SEC

View Document

03/08/063 August 2006 31/05/06 ANNUAL RETURN SHUTTLE

View Document

06/11/056 November 2005 CHANGE OF DIRS/SEC

View Document

20/10/0520 October 2005 PARS RE MORTAGE

View Document

20/10/0520 October 2005 PARS RE MORTAGE

View Document

20/10/0520 October 2005 PARS RE MORTAGE

View Document

20/10/0520 October 2005 PARS RE MORTAGE

View Document

20/10/0520 October 2005 PARS RE MORTAGE

View Document

07/06/057 June 2005 31/05/05 ANNUAL RETURN SHUTTLE

View Document

06/06/056 June 2005 31/03/05 ANNUAL ACCTS

View Document

25/03/0525 March 2005 31/03/04 ANNUAL ACCTS

View Document

05/07/045 July 2004 31/05/04 ANNUAL RETURN SHUTTLE

View Document

29/04/0429 April 2004 31/03/03 ANNUAL ACCTS

View Document

09/08/039 August 2003 31/05/03 ANNUAL RETURN SHUTTLE

View Document

25/04/0325 April 2003 PARS RE MORTAGE

View Document

19/09/0219 September 2002 CHANGE IN SIT REG ADD

View Document

10/07/0210 July 2002 CHANGE OF ARD

View Document

10/07/0210 July 2002 RETURN OF ALLOT OF SHARES

View Document

09/07/029 July 2002 CHANGE OF DIRS/SEC

View Document

09/07/029 July 2002 CHANGE IN SIT REG ADD

View Document

09/07/029 July 2002 CHANGE OF DIRS/SEC

View Document

28/06/0228 June 2002 PARS RE MORTAGE

View Document

31/05/0231 May 2002 MEMORANDUM

View Document

31/05/0231 May 2002 DECLN COMPLNCE REG NEW CO

View Document

31/05/0231 May 2002 PARS RE DIRS/SIT REG OFF

View Document

31/05/0231 May 2002 ARTICLES

View Document

01/05/021 May 2002 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