MAIL ORDER 4 X 4 LIMITED

Company Documents

DateDescription
30/10/1830 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1814 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/08/181 August 2018 APPLICATION FOR STRIKING-OFF

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/05/1812 May 2018 DISS40 (DISS40(SOAD))

View Document

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 FIRST GAZETTE

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/05/1430 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/10/139 October 2013 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR OLIVER MITCHELL

View Document

09/10/139 October 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

09/10/139 October 2013 RECLASSIFY AND SUBDIVIDE SHARES 26/09/2013

View Document

09/10/139 October 2013 26/09/13 STATEMENT OF CAPITAL GBP 4754.48

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

07/10/137 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

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