CROSSFRIARS NOMINEES (NUMBER 4) LIMITED

Company Documents

DateDescription
30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN COLLINS

View Document

07/07/147 July 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

12/03/1412 March 2014 DECLARATION OF SOLVENCY

View Document

04/03/144 March 2014 SPECIAL RESOLUTION TO WIND UP

View Document

04/03/144 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL BERRELLY

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHEA JONES

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR IAN LYALL

View Document

29/04/1329 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/04/133 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED ANTHEA KATE JONES

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR JASWINDER CHAGAR

View Document

06/07/126 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 06/07/2012

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM
125 LONDON WALL
LONDON
EC2Y 5AJ

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY IAN LYALL

View Document

03/04/123 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CATHERINE COLLINS / 16/02/2012

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CREELY / 16/02/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASWINDER SINGH CHAGAR / 14/02/2012

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT LYALL / 09/02/2012

View Document

09/02/129 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAN ROBERT LYALL / 09/02/2012

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JULIAN BERRELLY / 09/02/2012

View Document

06/01/126 January 2012 DIRECTOR APPOINTED JAMES CREELY

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER KRISHNAN

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED PAUL JULIAN BERRELLY

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAMIE JONES

View Document

04/04/114 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JP MORGAN SECRETARIES (UK) LIMITED / 30/03/2011

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED JAMIE JONES

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BURROWS

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALISON LIVESEY

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED HELEN CATHERINE COLLINS

View Document

27/08/1027 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/04/1027 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JP MORGAN SECRETARIES (UK) LIMITED / 01/04/2010

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAXWELL

View Document

03/11/093 November 2009 DIRECTOR APPOINTED PETER KRISHNAN

View Document

25/10/0925 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/04/097 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR SARAH JOHNSON

View Document

18/11/0818 November 2008 SECRETARY'S CHANGE OF PARTICULARS / JP MORGAN SECRETARIES (UK) LIMITED / 04/11/2008

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/05/081 May 2008 DIRECTOR APPOINTED ALISON PAULA LIVESEY

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM BETHELL

View Document

14/04/0814 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0520 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0415 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0418 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 COMPANY NAME CHANGED
WOOLGATE NOMINEES LIMITED
CERTIFICATE ISSUED ON 22/12/03

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 SECRETARY RESIGNED

View Document

02/01/032 January 2003 NEW SECRETARY APPOINTED

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED

View Document

17/04/0117 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/07/0012 July 2000 NEW SECRETARY APPOINTED

View Document

12/07/0012 July 2000 NEW SECRETARY APPOINTED

View Document

07/06/007 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

05/05/005 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 08/04/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

13/09/9613 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

17/07/9617 July 1996 REGISTERED OFFICE CHANGED ON 17/07/96 FROM:
WOOLGATE HOUSE
COLEMAN STREET
LONDON EC2P 2ND

View Document

16/04/9616 April 1996 RETURN MADE UP TO 08/04/96; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

13/04/9513 April 1995 RETURN MADE UP TO 08/04/95; FULL LIST OF MEMBERS

View Document

22/10/9422 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/9417 April 1994 RETURN MADE UP TO 08/04/94; FULL LIST OF MEMBERS

View Document

17/04/9417 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

15/04/9315 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9315 April 1993 RETURN MADE UP TO 08/04/93; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

31/07/9231 July 1992 RETURN MADE UP TO 08/04/92; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

09/04/929 April 1992 RETURN MADE UP TO 02/04/91; NO CHANGE OF MEMBERS

View Document

01/04/921 April 1992 NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 DIRECTOR RESIGNED

View Document

18/04/9118 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

18/04/9118 April 1991 RETURN MADE UP TO 08/04/91; NO CHANGE OF MEMBERS

View Document

20/02/9020 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

20/02/9020 February 1990 RETURN MADE UP TO 02/02/90; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 DIRECTOR RESIGNED

View Document

05/09/895 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/8925 August 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

25/08/8925 August 1989 EXEMPTION FROM APPOINTING AUDITORS 281288

View Document

05/06/895 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/896 February 1989 DIRECTOR RESIGNED

View Document

24/01/8924 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/887 November 1988 RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS

View Document

07/11/887 November 1988 EXEMPTION FROM APPOINTING AUDITORS 171088

View Document

07/11/887 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/06/8813 June 1988 NEW DIRECTOR APPOINTED

View Document

01/06/881 June 1988 NEW DIRECTOR APPOINTED

View Document

26/05/8826 May 1988 DIRECTOR RESIGNED

View Document

22/03/8822 March 1988 DIRECTOR RESIGNED

View Document

11/01/8811 January 1988 DIRECTOR RESIGNED

View Document

05/11/875 November 1987 RETURN MADE UP TO 20/10/87; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/08/874 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/8715 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/11/8610 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/8615 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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