BULK NUMBER FOUR LIMITED

Company Documents

DateDescription
14/10/1414 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/07/141 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/1419 June 2014 APPLICATION FOR STRIKING-OFF

View Document

11/06/1411 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/06/137 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM
REDHOUSE LANE
DISLEY
STOCKPORT
CHESHIRE
SK12 2NW

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/06/1215 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/05/1218 May 2012 Annual return made up to 6 June 2011 with full list of shareholders

View Document

18/05/1218 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/05/1217 May 2012 Annual return made up to 6 June 2010 with full list of shareholders

View Document

27/10/1127 October 2011 ORDER OF COURT - RESTORATION

View Document

15/06/1015 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/03/102 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1022 February 2010 APPLICATION FOR STRIKING-OFF

View Document

06/10/096 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/09/093 September 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/06/0812 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/08/058 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/08/058 August 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 REGISTERED OFFICE CHANGED ON 31/01/04 FROM:
7 WINDOVER ROAD
HUNTINGDON
CAMBRIDGESHIRE
PE29 7EE

View Document

20/10/0320 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/09/0120 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

30/07/0130 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/07/0120 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 COMPANY NAME CHANGED
REXAM HARCOSTAR LIMITED
CERTIFICATE ISSUED ON 21/03/00

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/007 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/994 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/994 October 1999 NEW SECRETARY APPOINTED

View Document

17/09/9917 September 1999 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

23/08/9923 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/06/9915 June 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

27/08/9827 August 1998 MISC 20/08/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

31/05/9731 May 1997 SIGN ACC BY DIR/SEC 22/05/97

View Document

30/12/9630 December 1996 COMPANY NAME CHANGED
REXAM INDUSTRIAL CONTAINERS LIMI
TED
CERTIFICATE ISSUED ON 31/12/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTS APPROVED 01/03/96

View Document

13/03/9613 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

31/08/9531 August 1995 COMPANY NAME CHANGED
HARCOSTAR LIMITED
CERTIFICATE ISSUED ON 01/09/95

View Document

14/08/9514 August 1995 REGISTERED OFFICE CHANGED ON 14/08/95 FROM:
WINDOVER ROAD
HUNTINGDON
PE18 7EE

View Document

19/07/9519 July 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/07/943 July 1994 RETURN MADE UP TO 06/06/94; FULL LIST OF MEMBERS

View Document

11/05/9411 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

10/06/9310 June 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

13/10/9213 October 1992 DIRECTOR RESIGNED

View Document

13/10/9213 October 1992 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 NEW SECRETARY APPOINTED

View Document

13/10/9213 October 1992 SECRETARY RESIGNED

View Document

15/06/9215 June 1992 RETURN MADE UP TO 06/06/92; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/09/9120 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/08/915 August 1991 RETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/11/8921 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8918 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/891 September 1989 DIRECTOR RESIGNED

View Document

01/09/891 September 1989 EXEMPTION FROM APPOINTING AUDITORS 280789

View Document

01/09/891 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/09/891 September 1989 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/8916 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/01/8912 January 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 NEW DIRECTOR APPOINTED

View Document

29/07/8829 July 1988 NEW DIRECTOR APPOINTED

View Document

04/01/884 January 1988 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/04/8715 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/8711 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/865 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/10/8624 October 1986 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 DIRECTOR RESIGNED

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