4 BUSINESS CALLS UK LIMITED

04752318
2C CROWN BUSINESS PARK COWM TOP LANE ROCHDALE LANCASHIRE OL11 2PU

Documents

Documents
Date Category Description Pages
04 Apr 2017 gazette Gazette Dissolved Voluntary 1 Buy now
17 Jan 2017 gazette Gazette Notice Voluntary 1 Buy now
05 Jan 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Nov 2016 accounts Annual Accounts 9 Buy now
02 Nov 2016 officers Appointment of director (Mr George Stavrinidis) 2 Buy now
28 Oct 2016 officers Termination of appointment of director (Alan John Mcmillan) 1 Buy now
28 Oct 2016 officers Termination of appointment of director (Alan John Mcmillan) 1 Buy now
28 Oct 2016 officers Termination of appointment of secretary (Alan John Mcmillan) 1 Buy now
11 May 2016 annual-return Annual Return 5 Buy now
18 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2015 accounts Annual Accounts 5 Buy now
19 May 2015 annual-return Annual Return 5 Buy now
25 Nov 2014 accounts Annual Accounts 7 Buy now
22 May 2014 annual-return Annual Return 5 Buy now
02 Dec 2013 accounts Annual Accounts 9 Buy now
23 May 2013 annual-return Annual Return 5 Buy now
04 Dec 2012 accounts Annual Accounts 10 Buy now
22 May 2012 annual-return Annual Return 5 Buy now
02 Dec 2011 accounts Annual Accounts 9 Buy now
23 May 2011 annual-return Annual Return 5 Buy now
26 Nov 2010 accounts Annual Accounts 9 Buy now
24 May 2010 annual-return Annual Return 5 Buy now
01 Dec 2009 accounts Annual Accounts 9 Buy now
13 May 2009 annual-return Return made up to 02/05/09; full list of members 3 Buy now
27 Apr 2009 officers Appointment terminated director natalie fildes 1 Buy now
24 Dec 2008 accounts Annual Accounts 9 Buy now
22 May 2008 annual-return Return made up to 02/05/08; full list of members 4 Buy now
06 Mar 2008 officers Appointment terminated director michael czornenkyj 1 Buy now
09 Nov 2007 accounts Annual Accounts 9 Buy now
31 May 2007 annual-return Return made up to 02/05/07; full list of members 3 Buy now
06 Dec 2006 address Registered office changed on 06/12/06 from: suite 1 J2 business park bridge hall lane bury lancashire BL9 7NY 1 Buy now
20 Nov 2006 accounts Annual Accounts 9 Buy now
24 May 2006 annual-return Return made up to 02/05/06; full list of members 3 Buy now
17 Jan 2006 officers New director appointed 1 Buy now
29 Dec 2005 accounts Annual Accounts 4 Buy now
25 Nov 2005 officers Director resigned 1 Buy now
20 May 2005 annual-return Return made up to 02/05/05; full list of members 3 Buy now
20 May 2005 officers New secretary appointed 1 Buy now
20 May 2005 officers Secretary resigned 1 Buy now
08 Mar 2005 address Registered office changed on 08/03/05 from: 282 heywood old road middleton manchester lancashire 1 Buy now
06 Dec 2004 accounts Annual Accounts 4 Buy now
06 Jul 2004 change-of-name Certificate Change Of Name Company 2 Buy now
28 May 2004 annual-return Return made up to 02/05/04; full list of members 8 Buy now
23 Dec 2003 officers New director appointed 3 Buy now
23 Dec 2003 officers New director appointed 3 Buy now
23 Dec 2003 officers New director appointed 2 Buy now
23 Dec 2003 officers Director resigned 1 Buy now
12 Dec 2003 change-of-name Certificate Change Of Name Company 2 Buy now
11 Dec 2003 address Registered office changed on 11/12/03 from: st james house pendleton way salford lancashire M6 5FW 1 Buy now
10 Jul 2003 accounts Accounting reference date shortened from 31/05/04 to 28/02/04 1 Buy now
02 May 2003 incorporation Incorporation Company 17 Buy now