4TH DIMENSION FINANCE LTD.
Company Documents
| Date | Description |
|---|---|
| 19/08/1619 August 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 25/05/1625 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 27/05/1527 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 21/07/1421 July 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 22/07/1322 July 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
| 26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 01/05/121 May 2012 | REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 9 BRIDGE STREET WALTON-ON-THAMES SURREY KT12 1AE |
| 01/05/121 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
| 30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 31/05/1131 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
| 29/01/1129 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 22/11/1022 November 2010 | PREVEXT FROM 30/04/2010 TO 30/09/2010 |
| 14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK GEORGE ANDREW ARMSTRONG / 30/04/2010 |
| 14/06/1014 June 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
| 29/05/0929 May 2009 | VARYING SHARE RIGHTS AND NAMES |
| 28/05/0928 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 18/05/0918 May 2009 | COMPANY NAME CHANGED GROWFAST LIMITED CERTIFICATE ISSUED ON 19/05/09 |
| 12/05/0912 May 2009 | REGISTERED OFFICE CHANGED ON 12/05/09 FROM: GISTERED OFFICE CHANGED ON 12/05/2009 FROM 9 BRIDGE STREET WALTON-ON-THAMES SURREY KT12 1AE UNITED KINGDOM |
| 12/05/0912 May 2009 | DIRECTOR APPOINTED DEREK ARMSTRONG |
| 11/05/0911 May 2009 | REGISTERED OFFICE CHANGED ON 11/05/09 FROM: GISTERED OFFICE CHANGED ON 11/05/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
| 11/05/0911 May 2009 | APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED |
| 11/05/0911 May 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN |
| 30/04/0930 April 2009 | 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