INNER CIRCLE 4 LIMITED

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

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