FACTOR OF FOUR LTD

Company Documents

DateDescription
02/11/222 November 2022 Final Gazette dissolved following liquidation

View Document

02/11/222 November 2022 Final Gazette dissolved following liquidation

View Document

13/06/1913 June 2019 DEFERMENT OF DISSOLUTION (VOLUNTARY): DEFER TO 31/12/9999:DISSOLUTION DEFERRED

View Document

04/03/194 March 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

08/10/188 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/07/2018:LIQ. CASE NO.1

View Document

27/03/1827 March 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009317

View Document

27/03/1827 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/09/173 September 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

17/08/1717 August 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

17/08/1717 August 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

17/08/1717 August 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

17/08/1717 August 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

17/08/1717 August 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 38A ABBOTSBURY ROAD WEYMOUTH DORSET DT4 0AE ENGLAND

View Document

09/08/179 August 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/08/179 August 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM LYNCH LANE OFFICES LYNCH LANE WEYMOUTH DORSET DT4 9DN

View Document

11/04/1611 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM F9 LYNCH LANE OFFICES LYNCH LANE WEYMOUTH DORSET DT4 9DN ENGLAND

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 SAIL ADDRESS CREATED

View Document

19/04/1319 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM LYNCH LANE OFFICES SUITE 2&3 79 LYNCH LANE WEYMOUTH DORSET DT4 9DW UNITED KINGDOM

View Document

19/04/1319 April 2013 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 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 3 ASHTON ROAD WEYMOUTH DT4 0BX UNITED KINGDOM

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE MCMAHON / 19/04/2012

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SCRIVEN / 19/04/2012

View Document

25/06/1125 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/03/1128 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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