MORE4X4 LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Liquidators' statement of receipts and payments to 2025-03-21

View Document

20/04/2420 April 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Registered office address changed from Dean Farm Forge Road Kingsley Bordon GU35 9NG England to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-04-10

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Statement of affairs

View Document

25/03/2425 March 2024 Appointment of a voluntary liquidator

View Document

05/09/235 September 2023 Termination of appointment of John Roland Foster as a director on 2023-09-05

View Document

05/09/235 September 2023 Micro company accounts made up to 2022-07-30

View Document

05/09/235 September 2023 Termination of appointment of Shaun Goring as a director on 2023-09-05

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-09 with updates

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-03-09 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

01/08/191 August 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/04/1915 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR JOHN ROLAND FOSTER

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/04/181 April 2018 REGISTERED OFFICE CHANGED ON 01/04/2018 FROM CROOKSBURY FARM UPPER ANSTEY LANE ALTON HAMPSHIRE GU34 4BS

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/02/1612 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

11/08/1511 August 2015 DISS40 (DISS40(SOAD))

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/03/1410 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/02/1312 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/04/1211 April 2012 CURREXT FROM 29/02/2012 TO 31/07/2012

View Document

11/04/1211 April 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

24/08/1124 August 2011 18/08/11 STATEMENT OF CAPITAL GBP 100

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM CROOKSBURY FARM UPPER ANSTEY ROAD ALTON HAMPSHIRE GU34 4BS UNITED KINGDOM

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA GORING / 09/02/2011

View Document

09/02/119 February 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