4LET LIMITED
Company Documents
| Date | Description | 
|---|---|
| 03/01/173 January 2017 | DISS40 (DISS40(SOAD)) | 
| 31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 13/12/1613 December 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | 
| 15/11/1615 November 2016 | FIRST GAZETTE | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 25/09/1525 September 2015 | Annual return made up to 28 August 2015 with full list of shareholders | 
| 05/08/155 August 2015 | REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 3 BEACONSFIELD ROAD WESTON SUPER MARE SOMERSET BS23 2SR | 
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 02/10/142 October 2014 | Annual return made up to 28 August 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 11/09/1311 September 2013 | Annual return made up to 28 August 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 04/09/124 September 2012 | Annual return made up to 28 August 2012 with full list of shareholders | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 11/10/1111 October 2011 | Annual return made up to 28 August 2011 with full list of shareholders | 
| 05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 21/10/1021 October 2010 | APPOINTMENT TERMINATED, DIRECTOR EAMON MCGRATH | 
| 21/10/1021 October 2010 | Annual return made up to 28 August 2010 with full list of shareholders | 
| 03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 08/09/098 September 2009 | RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS | 
| 04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 20/01/0920 January 2009 | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS | 
| 04/04/084 April 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | 
| 29/11/0729 November 2007 | PARTICULARS OF MORTGAGE/CHARGE | 
| 22/09/0722 September 2007 | DIRECTOR RESIGNED | 
| 22/09/0722 September 2007 | NEW DIRECTOR APPOINTED | 
| 22/09/0722 September 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 22/09/0722 September 2007 | SECRETARY RESIGNED | 
| 22/09/0722 September 2007 | ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08 | 
| 22/09/0722 September 2007 | REGISTERED OFFICE CHANGED ON 22/09/07 FROM: G OFFICE CHANGED 22/09/07 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX | 
| 28/08/0728 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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