4TECH LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

14/02/2214 February 2022 Application to strike the company off the register

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM C V ROSS & CO LIMITED UNIT 1, OFFICE 1, TOWER LANE BUSINESS PARK , TOWER LANE, WARMLEY BRISTOL BS30 8XT UNITED KINGDOM

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FUDGE

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED DR ADRIAN MARK WARING

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN EDWARDS

View Document

09/08/199 August 2019 SECRETARY APPOINTED MR MALCOLM USHER

View Document

09/08/199 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIMTEC LIMITED

View Document

09/08/199 August 2019 CESSATION OF JONATHAN MARK FUDGE AS A PSC

View Document

09/08/199 August 2019 CESSATION OF BRIAN EDWARDS AS A PSC

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, SECRETARY JONATHAN FUDGE

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR IAN JAMES PORTEOUS WARD

View Document

31/07/1931 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

08/05/178 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MARK FUDGE / 08/05/2017

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK FUDGE / 08/05/2017

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM CV ROSS & CO LIMITED UNIT 1 OFFICE 1 TOWER LANE BUSINESS ARK WARMLEY BRISTOL BS30 8XT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MARK FUDGE / 06/03/2012

View Document

09/05/129 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN EDWARDS / 15/01/2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK FUDGE / 06/03/2012

View Document

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

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARDS / 01/02/2011

View Document

24/05/1124 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM UNIT 4C TETBURY INDUSTRIAL ESTATE CIRENCESTER ROAD TETBURY GLOUCESTERSHIRE GL8 8EZ

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM DIAMONTE INDUSTRIAL PARK GOODNESTON ROAD FISHPONDS BRISTOL BS16 3JX

View Document

29/04/1029 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR MARCUS JEFFRIES

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL COX

View Document

31/05/0731 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 SECRETARY RESIGNED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 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