CHRISFYS PROPERTIES NO 4 LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/155 February 2015 APPLICATION FOR STRIKING-OFF

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, SECRETARY REBECCA MCKINNON

View Document

17/01/1417 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/10/102 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD WOODWARD FISHER / 20/12/2009

View Document

18/01/1018 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MACALISTER BAKEWELL / 20/12/2009

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA SARAH ELIZABETH MCKINNON / 20/12/2009

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 SECRETARY APPOINTED MISS REBECCA SARAH ELIZABETH MCKINNON

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED SECRETARY SARAH CONSTANTINE

View Document

22/10/0822 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/02/0828 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/01/088 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0729 April 2007 S366A DISP HOLDING AGM 19/04/07

View Document

29/04/0729 April 2007 S252 DISP LAYING ACC 19/04/07

View Document

29/04/0729 April 2007 S386 DISP APP AUDS 19/04/07

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM:
5TH FLOOR, SIGNET HOUSE
49/51 FARRINGDON ROAD
LONDON
EC1M 3JP

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 SECRETARY RESIGNED

View Document

21/12/0621 December 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