E4A SUBSCRIPTIONS LIMITED

Company Documents

DateDescription
07/06/117 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/02/1122 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/02/1110 February 2011 APPLICATION FOR STRIKING-OFF

View Document

06/08/106 August 2010 COMPANY NAME CHANGED ICT GRAPHERS LIMITED CERTIFICATE ISSUED ON 06/08/10

View Document

29/07/1029 July 2010 CHANGE OF NAME 23/07/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW OKE / 01/06/2010

View Document

14/07/1014 July 2010 SAIL ADDRESS CREATED

View Document

14/07/1014 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

14/07/1014 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/09/098 September 2009 COMPANY NAME CHANGED CROSSCUT MEDIA LIMITED CERTIFICATE ISSUED ON 09/09/09

View Document

15/07/0915 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/12/089 December 2008 COMPANY NAME CHANGED SOCIALDUTIES PLUS LIMITED CERTIFICATE ISSUED ON 09/12/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 COMPANY NAME CHANGED G7 PRICE & QUALITY CONTROLLERS LIMITED CERTIFICATE ISSUED ON 04/06/08

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/10/0710 October 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: G OFFICE CHANGED 10/10/07 2B SLOCUM CLOSE THAMESMEAD LONDON SE28 8LQ

View Document

10/10/0710 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0710 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/12/0520 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: G OFFICE CHANGED 20/12/05 52 CHARTERS CLOSE LONDON SE19 1QW

View Document

20/12/0520 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 COMPANY NAME CHANGED G7 CYBERTRONICS LIMITED CERTIFICATE ISSUED ON 02/11/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

16/07/0216 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

16/07/0216 July 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/10/0110 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

10/10/0110 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/07/0113 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 EXEMPTION FROM APPOINTING AUDITORS 25/10/00

View Document

30/10/0030 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 COMPANY NAME CHANGED G7 INVESTORS LIMITED CERTIFICATE ISSUED ON 17/07/00

View Document

22/06/9922 June 1999 Incorporation

View Document

22/06/9922 June 1999 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