INNER CIRCLE 4 LIMITED

05262647
ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH W1G 0AH

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
03 Apr 2013 gazette Gazette Dissolved Liquidation 1 Buy now
03 Jan 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
20 Aug 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
21 Feb 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 Aug 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Feb 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Aug 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
17 Feb 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Feb 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
08 Feb 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
08 Feb 2009 resolution Resolution 1 Buy now
08 Feb 2009 address Registered office changed on 08/02/2009 from gable house 239 regents park road finchley london N3 3LF 1 Buy now
09 Sep 2008 accounts Annual Accounts 6 Buy now
01 Sep 2008 officers Director's Change of Particulars / anthony piggott / 24/07/2008 / HouseName/Number was: , now: 224; Street was: cannon house, now: east prescot road; Area was: 69-71 high street, now: ; Post Town was: watton at stone, now: knotty ash; Region was: hertfordshire, now: liverpool; Post Code was: SG14 3SZ, now: L14 5NG 1 Buy now
30 Jan 2008 annual-return Return made up to 18/10/07; full list of members 4 Buy now
29 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
18 Jun 2007 accounts Accounting reference date extended from 31/10/06 to 31/12/06 1 Buy now
05 Jun 2007 officers Director's particulars changed 1 Buy now
02 May 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 Apr 2007 mortgage Particulars of mortgage/charge 6 Buy now
01 Dec 2006 annual-return Return made up to 18/10/06; full list of members 4 Buy now
03 Jul 2006 accounts Annual Accounts 5 Buy now
21 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
30 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
30 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
23 Mar 2006 officers New director appointed 1 Buy now
23 Mar 2006 officers New director appointed 1 Buy now
23 Mar 2006 officers New director appointed 3 Buy now
23 Mar 2006 officers Director resigned 1 Buy now
01 Mar 2006 address Registered office changed on 01/03/06 from: 2 kingsbourne court luton road harpenden hertfordshire AL5 3BL 1 Buy now
01 Dec 2005 annual-return Return made up to 18/10/05; full list of members 7 Buy now
15 Dec 2004 officers Director resigned 1 Buy now
15 Dec 2004 officers Secretary resigned 1 Buy now
15 Dec 2004 officers New director appointed 2 Buy now
15 Dec 2004 officers New secretary appointed;new director appointed 2 Buy now
15 Dec 2004 address Registered office changed on 15/12/04 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD 1 Buy now
18 Oct 2004 incorporation Incorporation Company 15 Buy now