CODE FOUR COMMUNICATIONS LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

04/08/114 August 2011 APPLICATION FOR STRIKING-OFF

View Document

03/08/113 August 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

16/03/1116 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/05/1026 May 2010 18/03/10 NO CHANGES

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED SIMON CLUTTERBUCK

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/08 FROM: GISTERED OFFICE CHANGED ON 03/09/2008 FROM ADAM HOUSE 7-10 ADAM STREET THE STRAND LONDON WC2N 6AA

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/08 FROM: GISTERED OFFICE CHANGED ON 15/05/2008 FROM 15 HURLINGHAM SQUARE PETERBOROUGH ROAD LONDON SW6 3DZ

View Document

18/03/0818 March 2008 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