4WE2 LIMITED

Company Documents

DateDescription
18/11/1418 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/12/13

View Document

25/06/1425 June 2014 SECRETARY APPOINTED GEORGES DE THOUARS

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED GEORGES DE THOUARS

View Document

20/12/1320 December 2013 Annual accounts for year ending 20 Dec 2013

View Accounts

29/11/1329 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PAGE JONES

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PAGE JONES

View Document

27/11/1327 November 2013 SECOND FILING WITH MUD 21/06/10 FOR FORM AR01

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAGE JONES

View Document

08/08/138 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/12/12

View Document

07/08/137 August 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM
124 BAKER STREET
LONDON
W1U 6TY
ENGLAND

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM
OFFICE 8
10 BUCKHURST ROAD
BEXHILL-ON-SEA
EAST SUSSEX
TN40 1QF
ENGLAND

View Document

20/12/1220 December 2012 Annual accounts for year ending 20 Dec 2012

View Accounts

23/08/1223 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/12/11

View Document

08/07/128 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM
UNIVERSITY GATE EAST PARK ROW
BRISTOL
AVON
BS1 5UB

View Document

21/12/1121 December 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/12/10

View Document

03/12/113 December 2011 DISS40 (DISS40(SOAD))

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW PAGE JONES / 01/06/2011

View Document

23/08/1123 August 2011 SECRETARY'S CHANGE OF PARTICULARS / DHR CHRISTOPHER ANDREW PAGE JONES / 01/06/2011

View Document

27/10/1027 October 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW PAGE JONES / 20/05/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW PAGE JONES / 20/05/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREY GRINENKO / 20/05/2010

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/12/09

View Document

04/11/094 November 2009 Annual return made up to 21 June 2009 with full list of shareholders

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM
SUITE 401
302 REGENT STREET
LONDON
W1B 3HH

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/12/08

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/12/07

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN TANIS

View Document

09/09/089 September 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/12/06

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM:
SUITE 401
302 REGENT STREET
LONDON
W1B 3HH

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ

View Document

25/06/0725 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/12/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/12/04

View Document

05/09/055 September 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/12/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/12/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 20/12/02

View Document

06/07/016 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/016 July 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/07/016 July 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 SECRETARY RESIGNED

View Document

21/06/0121 June 2001 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