FOUR WAY PRINT LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved following liquidation

View Document

30/11/2130 November 2021 Final Gazette dissolved following liquidation

View Document

03/06/193 June 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

05/04/195 April 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

13/11/1813 November 2018 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM HARRISONS BUSINESS RECOVERY & INSOLVENCY (LONDON) LIMITED 3RD FLOOR, OFFICE 305 31 SOUTHAMPTON ROW LONDON WC1B 5HJ

View Document

31/10/1831 October 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 27A PENNYGILLAM WAY PENNYGILLAM INDUSTRIAL ESTATE LAUNCESTON CORNWALL PL15 7ED

View Document

06/09/186 September 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008716,00008765

View Document

22/05/1822 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043768920006

View Document

22/05/1822 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/05/1822 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/05/1821 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043768920005

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, SECRETARY JEREMEY COPPING

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR JOHN FREEMAN

View Document

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043768920004

View Document

18/05/1818 May 2018 CESSATION OF STEPHEN LEWIS AS A PSC

View Document

18/05/1818 May 2018 CESSATION OF JEREMEY FFULKE COPPING AS A PSC

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMEY COPPING

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FREEMAN

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHAW

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEWIS

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

02/02/182 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043768920003

View Document

28/06/1728 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/02/1625 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMEY FFULKE COPPING / 01/01/2016

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMEY FFULKE COPPING / 01/01/2016

View Document

25/02/1625 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SHAW / 01/01/2016

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEWIS / 01/01/2016

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/02/1526 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

03/11/143 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043768920003

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/02/1425 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/04/122 April 2012 13/03/12 STATEMENT OF CAPITAL GBP 100000

View Document

02/04/122 April 2012 DISPENSE WITH AUTH CAP LIMIT 13/03/2012

View Document

02/04/122 April 2012 13/03/12 STATEMENT OF CAPITAL GBP 99999

View Document

01/03/121 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/02/1124 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/03/104 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEWIS / 19/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMEY FFULKE COPPING / 19/02/2010

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/04/0921 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMEY COPPING / 21/04/2009

View Document

21/04/0921 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMEY COPPING / 21/04/2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: MOORLANDS LANE BURRATON SALTASH CORNWALL PL12 4HL

View Document

19/10/0619 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/043 August 2004 NEW SECRETARY APPOINTED

View Document

10/06/0410 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 REGISTERED OFFICE CHANGED ON 19/12/02 FROM: WORTHAM HILLS JAQUES HEMS MEWS LONGBROOK STREET EXETER EX4 6AP

View Document

07/11/027 November 2002 NC INC ALREADY ADJUSTED 21/06/02

View Document

07/11/027 November 2002 £ NC 1000/33900 21/06/

View Document

02/10/022 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

22/02/0222 February 2002 REGISTERED OFFICE CHANGED ON 22/02/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

22/02/0222 February 2002 SECRETARY RESIGNED

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information